ASSURED FLEET SERVICES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Assured Fleet Services Ltd. The company was founded 6 years ago and was given the registration number 12271618. The firm's registered office is in SOUTHSEA. You can find them at 161 Elm Grove, , Southsea, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Company Information
| Name | : | ASSURED FLEET SERVICES LTD |
|---|
| Company Number | : | 12271618 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 21 October 2019 |
|---|
| End of financial year | : | 31 October 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | 161 Elm Grove, Southsea, England, PO5 1LU |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 50, Newtown Road, Eastleigh, United Kingdom, SO50 9BW | Director | 21 October 2019 | Active |
| 17, Edelvale Road, Southampton, United Kingdom, SO18 5PQ | Director | 21 October 2019 | Active |
| Chapter House, 73 Brays Avenue, Tetbury, England, GL8 8TL | Director | 21 October 2019 | Active |
People with Significant Control
| Mr Steven Crane |
| Notified on | : | 21 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1970 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 50, Newtown Road, Eastleigh, United Kingdom, SO50 9BW |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr James Gabriele |
| Notified on | : | 21 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1979 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Chapter House, 73 Brays Avenue, Tetbury, England, GL8 8TL |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Andrew Dixon |
| Notified on | : | 21 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1977 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 17, Edelvale Road, Southampton, United Kingdom, SO18 5PQ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)