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.
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 | : |
|
Registered Address | : | The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA | Director | 27 November 1996 | Active |
1, River Reach, Gartons Way, London, SW11 3SX | Secretary | 27 November 1996 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 01 November 1996 | Active |
25 North Row, London, W1K 6DJ | Corporate Secretary | 09 July 2001 | Active |
1, River Reach, Gartons Way, London, SW11 3SX | Director | 11 April 2002 | Active |
Fulham Park House, 1a Chesilton Road, London, SW6 5AA | Director | 27 March 2007 | Active |
40 Rylston Road, London, SW6 7HG | Director | 16 January 2006 | Active |
40 Rylston Road, London, SW6 7HG | Director | 01 September 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 01 November 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Incorporation | Memorandum articles. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.