This company is commonly known as Assertis Limited. The company was founded 23 years ago and was given the registration number 04040155. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ASSERTIS LIMITED |
---|---|---|
Company Number | : | 04040155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom, ME14 3EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Secretary | 20 June 2022 | Active |
36 Prospect Road, Southborough, Tunbridge Wells, TN4 0EN | Director | 25 August 2000 | Active |
Alderbrook, Holmbury Lane, Holmbury St. Mary, Dorking, England, RH5 6NA | Director | 01 July 2013 | Active |
18 Eastbourne Terrace, Westwood Ho !, EX39 1HG | Secretary | 25 July 2000 | Active |
Assertis House, 3 Calverley Street, Tunbridge Wells, TN1 2BZ | Secretary | 01 August 2011 | Active |
Queens House, New Street, Honiton, England, EX14 1BJ | Corporate Secretary | 30 July 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 July 2000 | Active |
Assertis House, 3 Calverley Street, Tunbridge Wells, TN1 2BZ | Director | 05 January 2012 | Active |
Assertis House, 3 Calverley Street, Tunbridge Wells, TN1 2BZ | Director | 21 March 2012 | Active |
Assertis House, 3 Calverley Street, Tunbridge Wells, TN1 2BZ | Director | 21 March 2012 | Active |
73 Birchfields Road, Longsight, Manchester, M13 0XX | Director | 01 October 2001 | Active |
Assertis House, 3 Calverley Street, Tunbridge Wells, TN1 2BZ | Director | 21 March 2012 | Active |
Castle Hill House, Castle Hill, Crowborough, TN6 3RR | Director | 03 April 2009 | Active |
18 Eastbourne Terrace, Westwood Ho !, EX39 1HG | Director | 25 July 2000 | Active |
92 Camden Park, Tunbridge Wells, TN2 5BB | Director | 03 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 July 2000 | Active |
Assertis House, 3 Calverley Street, Tunbridge Wells, TN1 2BZ | Director | 27 February 2013 | Active |
Alderbrook Holmbury Lane, Holmbury St Mary, Dorking, RH5 6NA | Director | 03 April 2009 | Active |
Riverside, Fordcombe Road, Penshurst, TN11 8DS | Director | 22 May 2009 | Active |
32, St Pauls Square, York, England, YO24 4BD | Corporate Director | 03 April 2009 | Active |
Mr Philip Burd | ||
Notified on | : | 10 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Mr David George Jenner | ||
Notified on | : | 13 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 9 Burrard Street, Burrard Street, St Hellier, Jersey, JE4 5UE |
Nature of control | : |
|
Mr Barry Royston Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Mr Alistair Byron Lees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Appoint person secretary company with name date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Resolution | Resolution. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.