UKBizDB.co.uk

ASSIST MANAGED SERVICES LIMITED

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

This company is commonly known as Assist Managed Services Limited. The company was founded 21 years ago and was given the registration number 04501131. The firm's registered office is in COVENTRY. You can find them at Octavia House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ASSIST MANAGED SERVICES LIMITED
Company Number:04501131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director18 August 2015Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Secretary23 September 2011Active
302 The Colonnades, Albert Dock, Liverpool, L3 4AB

Secretary02 August 2002Active
102, Heath Lane, Croft, Warrington, WA3 7DS

Secretary30 September 2009Active
8 Grassendale Road, Liverpool, L19 0NA

Secretary12 October 2006Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary01 August 2002Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director18 August 2015Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director02 August 2002Active
Landscapes House, 3 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, England, CV5 9AB

Director24 July 2017Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director02 August 2002Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director28 June 2019Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director02 August 2002Active
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

Director18 August 2015Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director19 April 2021Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director28 June 2019Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Director01 August 2002Active

People with Significant Control

Assist Facilities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-07-31Address

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

Download
2020-03-06Accounts

Change account reference date company previous shortened.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.