UKBizDB.co.uk

ASSET INTEGRITY SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Integrity Solutions Limited. The company was founded 16 years ago and was given the registration number 06384913. The firm's registered office is in BIRKENHEAD. You can find them at 1 Abbots Quay, Monks Ferry, Birkenhead, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ASSET INTEGRITY SOLUTIONS LIMITED
Company Number:06384913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Secretary22 January 2022Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director28 September 2007Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director28 September 2007Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Secretary28 September 2007Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Director28 September 2007Active

People with Significant Control

Mr Russell Antony Flynn
Notified on:01 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:1 Abbots Quay, Birkenhead, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Bryan Nicholas Flynn
Notified on:01 July 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:1 Abbots Quay, Birkenhead, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Steven Nicholas Flynn
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:1 Abbots Quay, Birkenhead, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Change account reference date company current extended.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Appoint person secretary company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person secretary company with change date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.