UKBizDB.co.uk

ASSURED TRUSTEES LIMITED

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

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.

Company Information

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:
  • 65300 - Pension funding
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 70229 - Management consultancy activities other than financial management
  • 82110 - Combined office administrative service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2a Station Yard, Hospital Road, Haddington, Scotland, EH41 3AW

Director16 October 2018Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director09 April 2014Active
Unit 29, Enterprise House, James Street, Carlisle, United Kingdom, CA2 5BB

Director31 January 2019Active
2a Station Yard, Hospital Road, Haddington, Scotland, EH41 3AW

Director16 October 2018Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director20 January 2019Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director09 April 2014Active
Unit 29, Enterprise House, James Street, Carlisle, United Kingdom, CA2 5BB

Director23 November 2018Active
Anchorage Estate, Guide Road, Hesketh Bank, Preston, United Kingdom, PR4 6XS

Director14 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Change account reference date company previous extended.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Dissolution

Dissolution withdrawal application strike off company.

Download
2022-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Address

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

Download
2019-06-14Address

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

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.