UKBizDB.co.uk

ASSURED COMMS UK LTD

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

This company is commonly known as Assured Comms Uk Ltd. The company was founded 7 years ago and was given the registration number 10372288. The firm's registered office is in SOUTHAMPTON. You can find them at 1 Oak Lodge Business Park Bridge Road, Bursledon, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASSURED COMMS UK LTD
Company Number:10372288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Oak Lodge Business Park Bridge Road, Bursledon, Southampton, England, SO31 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Newtown Rd, Eastliegh, Southampton, United Kingdom, SO50 9BW

Director29 September 2016Active
17, Edelvale Road, Southampton, England, SO18 5PQ

Director13 September 2016Active
Chapter House, 73 Brays Avenue, Tetbury, England, GL8 8TL

Director29 September 2016Active
2, Greenfinch Close, Eastleigh, England, SO50 9JN

Director23 November 2016Active

People with Significant Control

Mr Nicholas Marc Gabriele
Notified on:13 September 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:1 Oak Lodge Business Park, Bridge Road, Southampton, England, SO31 8AL
Nature of control:
  • Significant influence or control
Mr Andrew Dixon
Notified on:13 September 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:17, Edelvale Road, Southampton, England, SO18 5PQ
Nature of control:
  • Significant influence or control
Mr James Gabriele
Notified on:13 September 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Cherry Tree Cottage, Church Road, Bishopstoke, United Kingdom, SO50 6DS
Nature of control:
  • Significant influence or control
Mr Steven Crane
Notified on:13 September 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:17, Edelvale Road, Southampton, England, SO18 5PQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Address

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

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.