This company is commonly known as Assured Solutions Limited. The company was founded 36 years ago and was given the registration number 02238356. The firm's registered office is in SWADLINCOTE. You can find them at Unit K Westminster Industrial Estate, Measham, Swadlincote, . This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.
Name | : | ASSURED SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02238356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit K Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS | Secretary | 16 November 2016 | Active |
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS | Director | 10 October 2023 | Active |
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS | Director | 16 November 2016 | Active |
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS | Director | 17 September 2018 | Active |
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS | Director | 16 November 2016 | Active |
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS | Director | 02 April 2019 | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Secretary | - | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Director | 08 October 1993 | Active |
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET | Director | - | Active |
14 Myton Gardens, Warwick, CV34 6BH | Director | - | Active |
16 Baymans Wood, Shenfield, Brentwood, CM15 8BT | Director | - | Active |
Mr Rajesh S Naik | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit K, Westminster Industrial Estate, Swadlincote, England, DE12 7DS |
Nature of control | : |
|
Mr Paul Kevin Chamberlain | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Gazette | Gazette filings brought up to date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.