UKBizDB.co.uk

ASSETLOAD LIMITED

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

This company is commonly known as Assetload Limited. The company was founded 27 years ago and was given the registration number 03273006. The firm's registered office is in BASINGSTOKE. You can find them at The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASSETLOAD LIMITED
Company Number:03273006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

Director27 November 1996Active
1, River Reach, Gartons Way, London, SW11 3SX

Secretary27 November 1996Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary01 November 1996Active
25 North Row, London, W1K 6DJ

Corporate Secretary09 July 2001Active
1, River Reach, Gartons Way, London, SW11 3SX

Director11 April 2002Active
Fulham Park House, 1a Chesilton Road, London, SW6 5AA

Director27 March 2007Active
40 Rylston Road, London, SW6 7HG

Director16 January 2006Active
40 Rylston Road, London, SW6 7HG

Director01 September 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director01 November 1996Active

People with Significant Control

Mr Ian Jamie Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Barham Court, 17 The Green, Oakham, England, LE15 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Ian Hamilton Pressland
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:1a, Fulham Park House, London, England, SW6 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Address

Change registered office address company with date old address new address.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Capital

Capital allotment shares.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Incorporation

Memorandum articles.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.