This company is commonly known as Asset Accountancy Services Limited. The company was founded 22 years ago and was given the registration number 04386683. The firm's registered office is in COLCHESTER. You can find them at The Colchester Centre, Hawkins Road, Colchester, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ASSET ACCOUNTANCY SERVICES LIMITED |
---|---|---|
Company Number | : | 04386683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Montbretia Close, Stanway, Colchester, United Kingdom, CO3 0RB | Director | 03 August 2009 | Active |
7, Montbretia Close, Stanway, Colchester, United Kingdom, CO3 0RB | Secretary | 04 March 2002 | Active |
40, Church Road, Kelvedon, Colchester, England, CO5 9JH | Director | 21 September 2020 | Active |
4, Onslow Crescent, Colchester, England, CO2 8UN | Director | 01 April 2013 | Active |
4 Onslow Crescent, Colchester, CO2 8UN | Director | 01 August 2004 | Active |
4 Onslow Crescent, Colchester, CO2 8UN | Director | 04 March 2002 | Active |
The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX | Director | 01 May 2021 | Active |
7, Montbretia Close, Stanway, Colchester, CO3 0RB | Director | 14 July 2015 | Active |
2, Thorrington Street, Stoke By Nayland, Colchester, CO6 4SN | Director | 01 February 2008 | Active |
2, Thorrington Street, Stoke By Nayland, Colchester, CO6 4SN | Director | 01 January 2003 | Active |
19, Hillview Close, Rowhedge, Colchester, CO5 7HS | Director | 01 August 2006 | Active |
Apt 10 Manhattan Place, 12 Madison Square Duke Street, Liverpool, L1 5BF | Director | 01 August 2008 | Active |
Mrs Marilyn Fay Harris | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Ambrose Avenue, Colchester, England, CO3 4LL |
Nature of control | : |
|
Mr Darren Kempton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 7, Montbretia Close, Colchester, CO3 0RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-26 | Address | Change registered office address company with date old address new address. | Download |
2020-09-26 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.