This company is commonly known as Assured Systems (uk) Ltd. The company was founded just now and was given the registration number 07699660. The firm's registered office is in STONE. You can find them at Unit A5 Douglas Park Opal Way, Stone Business Park, Stone, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ASSURED SYSTEMS (UK) LTD |
---|---|---|
Company Number | : | 07699660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A5 Douglas Park Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0YJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A5 Douglas Park, Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0YJ | Secretary | 10 October 2014 | Active |
21, Heathcote Road, Bignall End, Stoke-On-Trent, England, ST7 8LH | Director | 30 September 2019 | Active |
Unit A5 Douglas Park, Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0YJ | Director | 11 July 2011 | Active |
19, Beacon Grove, Stone, United Kingdom, ST15 0BG | Secretary | 11 July 2011 | Active |
11, London Road, Woore, Crewe, England, CW3 9SF | Director | 01 February 2019 | Active |
Unit A5 Douglas Park, Opal Way, Stone Business Park, Stone, United Kingdom, ST15 0YJ | Director | 11 July 2011 | Active |
15, The Avenue, Stone, England, ST15 8DG | Director | 30 September 2019 | Active |
Mr Stuart John Martin | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Millennium Way, Stone, England, ST15 8ZQ |
Nature of control | : |
|
Mr Stuart John Martin | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A5 Douglas Park, Opal Way, Stone, United Kingdom, ST15 0YJ |
Nature of control | : |
|
Mr James Ian Priest | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A5 Douglas Park, Opal Way, Stone, United Kingdom, ST15 0YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Capital | Capital cancellation shares. | Download |
2021-05-20 | Capital | Capital return purchase own shares. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.