This company is commonly known as Assurity Consulting Limited. The company was founded 36 years ago and was given the registration number 02227268. The firm's registered office is in WEST SUSSEX. You can find them at 26 Redkiln Way, Horsham, West Sussex, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | ASSURITY CONSULTING LIMITED |
---|---|---|
Company Number | : | 02227268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Redkiln Way, Horsham, West Sussex, RH13 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Redkiln Way, Horsham, United Kingdom, RH13 5QH | Director | 21 December 2023 | Active |
26, Redkiln Way, Horsham, United Kingdom, RH13 5QH | Director | 21 December 2023 | Active |
10 Anstiebury Close, Beare Green, Dorking, RH5 4RE | Secretary | - | Active |
51 Townfield, Kirdford, Billingshurst, RH14 0NA | Secretary | 06 March 2000 | Active |
53 Amerland Road, London, SW18 1QA | Secretary | 01 January 1994 | Active |
26 Redkiln Way, Horsham, West Sussex, RH13 5QH | Secretary | 01 January 2017 | Active |
Elm Hall, Stansfield, Sudbury, CO10 8LW | Director | - | Active |
34 Mole Road, Mole Road, Fetcham, Leatherhead, England, KT22 9RN | Director | 29 November 2016 | Active |
66 High Beeches, Banstead, SM7 1NB | Director | 01 January 1994 | Active |
7 Fletchers Horsham, Southwater, RH13 9BE | Director | 01 January 1994 | Active |
Beech Cottage, 16 Bellingham Drive, Reigate, RH2 9BB | Director | - | Active |
53 Amerland Road, London, SW18 1QA | Director | 01 January 1994 | Active |
6, Rectory Close, Ashington, Pulborough, England, RH20 3LP | Director | 29 November 2016 | Active |
37 Hilley Field Lane, Hilley Field Lane, Fetcham, Leatherhead, England, KT22 9UX | Director | 29 November 2016 | Active |
Celnor Group Limited | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47, Queen Anne Street, London, United Kingdom, W1G 9JG |
Nature of control | : |
|
Mr Paul Jonathan Foxcroft | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 26 Redkiln Way, West Sussex, RH13 5QH |
Nature of control | : |
|
Assurity Consulting Holdings Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26, Redkiln Way, Horsham, United Kingdom, RH13 5QH |
Nature of control | : |
|
Mr Rex Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elm Hall, Stansfield, Sudbury, United Kingdom, CO10 8LW |
Nature of control | : |
|
Chlodia Divina Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech Cottage, 16 Bellingham Drive, Reigate, England, RH2 9BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Change account reference date company current extended. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Incorporation | Memorandum articles. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.