UKBizDB.co.uk

ASSURED SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:Unit K Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS

Secretary16 November 2016Active
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS

Director10 October 2023Active
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS

Director16 November 2016Active
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS

Director17 September 2018Active
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS

Director16 November 2016Active
Unit K, Westminster Industrial Estate, Measham, Swadlincote, England, DE12 7DS

Director02 April 2019Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Secretary-Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Director08 October 1993Active
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

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-11Address

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

Download
2018-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-17Address

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

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.