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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Newtown Rd, Eastliegh, Southampton, United Kingdom, SO50 9BW | Director | 29 September 2016 | Active |
17, Edelvale Road, Southampton, England, SO18 5PQ | Director | 13 September 2016 | Active |
Chapter House, 73 Brays Avenue, Tetbury, England, GL8 8TL | Director | 29 September 2016 | Active |
2, Greenfinch Close, Eastleigh, England, SO50 9JN | Director | 23 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.