This company is commonly known as Assetrock Loughton Ltd. The company was founded 8 years ago and was given the registration number 09904607. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, Gants Hill, Ilford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ASSETROCK LOUGHTON LTD |
---|---|---|
Company Number | : | 09904607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 555-557 Cranbrook Road, Gants Hill, Ilford, England, IG2 6HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
555-557 Cranbrook Road, Gants Hil, Ilford, Essex, United Kingdom, IG2 6HE | Director | 07 December 2015 | Active |
Mr Ghulam Asghar Alahi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 555-557 Cranbrook Road, Gants Hil, Essex, United Kingdom, IG2 6HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.