UKBizDB.co.uk

ASSURED GROUP LIMITED

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

This company is commonly known as Assured Group Limited. The company was founded 28 years ago and was given the registration number 03194090. The firm's registered office is in WARWICK. You can find them at Harriott Drive, Heathcote Industrial Estate, Warwick, Warwickshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ASSURED GROUP LIMITED
Company Number:03194090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Harriott Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Masson Avenue, Ruislip, HA4 6QU

Secretary01 April 2008Active
Harriott Drive, Heathcote Industrial Estate, Warwick, CV34 6TJ

Director15 June 2016Active
Harriott Drive, Heathcote Industrial Estate, Warwick, CV34 6TJ

Director11 May 2016Active
Laurel Bank, 36 Barrow Street, Much Wenlock, TF13 6ET

Director02 May 1996Active
Harriott Drive, Heathcote Industrial Estate, Warwick, CV34 6TJ

Director11 May 2016Active
Laurel Bank, 36 Barrow Street, Much Wenlock, TF13 6ET

Secretary02 May 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 May 1996Active
36 Masson Avenue, Ruislip, HA4 6QU

Director01 December 2004Active
The Plough, Cockshut Ford Clee St Margaret, Craven Arms, SY7 9DY

Director02 May 1996Active
19 Hurdlers Green, Watlington, OX49 5JD

Director01 December 2004Active
20 Campbell Road, Weybridge, KT13 0TF

Director01 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 May 1996Active

People with Significant Control

Mr Heath Simon Evans
Notified on:07 July 2017
Status:Active
Date of birth:October 1968
Nationality:British
Address:Harriott Drive, Warwick, CV34 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Assured Valeting Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heathcote Estate Works, Harriott Drive, Warwick, England, CV34 6TJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-08Accounts

Change account reference date company previous extended.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Resolution

Resolution.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.