This company is commonly known as Assured Trustees Limited. The company was founded 10 years ago and was given the registration number 08987364. The firm's registered office is in CARLISLE. You can find them at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 65300 - Pension funding.
Name | : | ASSURED TRUSTEES LIMITED |
---|---|---|
Company Number | : | 08987364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, England, CA3 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a Station Yard, Hospital Road, Haddington, Scotland, EH41 3AW | Director | 16 October 2018 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 09 April 2014 | Active |
Unit 29, Enterprise House, James Street, Carlisle, United Kingdom, CA2 5BB | Director | 31 January 2019 | Active |
2a Station Yard, Hospital Road, Haddington, Scotland, EH41 3AW | Director | 16 October 2018 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 20 January 2019 | Active |
Kemp House 152-160, City Road, London, England, EC1V 2NX | Director | 09 April 2014 | Active |
Unit 29, Enterprise House, James Street, Carlisle, United Kingdom, CA2 5BB | Director | 23 November 2018 | Active |
Anchorage Estate, Guide Road, Hesketh Bank, Preston, United Kingdom, PR4 6XS | Director | 14 April 2014 | Active |
Mr Brian Mclean | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Unit 29, Enterprise House, Carlisle, England, CA2 5BB |
Nature of control | : |
|
Premier Mortgage Club | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2a, Hospital Road, Haddington, Scotland, EH41 3PP |
Nature of control | : |
|
Mr Paul Ronald Farrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House 152-160, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette filings brought up to date. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Accounts | Change account reference date company previous extended. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-14 | Dissolution | Dissolution application strike off company. | Download |
2021-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.