UKBizDB.co.uk

ASSURE 24X7 LIMITED

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

This company is commonly known as Assure 24x7 Limited. The company was founded 23 years ago and was given the registration number 04071086. The firm's registered office is in DERBY. You can find them at Mallard House Stanier Way, Chaddesden, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ASSURE 24X7 LIMITED
Company Number:04071086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Mallard House Stanier Way, Chaddesden, Derby, England, DE21 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallard House, Stanier Way, Chaddesden, Derby, England, DE21 6BF

Director01 May 2015Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Secretary01 May 2015Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Secretary08 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 2000Active
14 Carnel Lane, Newark, NG24 3FS

Director01 October 2006Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director08 September 2000Active
Orient House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director08 September 2000Active
9 The Green, Stonesby, Melton Mowbray, LE14 4QE

Director01 October 2000Active
15 Netherside Drive, Chellaston, DE73 6QU

Director01 October 2000Active

People with Significant Control

Mr Peter Grogan
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Mallard House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Right to appoint and remove directors as firm
Technology Consolidation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Orient House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 75 to 100 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Resolution

Resolution.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-03-17Accounts

Change account reference date company previous extended.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Termination secretary company with name termination date.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.