UKBizDB.co.uk

ASSURITY CONSULTING LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:26 Redkiln Way, Horsham, West Sussex, RH13 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Redkiln Way, Horsham, United Kingdom, RH13 5QH

Director21 December 2023Active
26, Redkiln Way, Horsham, United Kingdom, RH13 5QH

Director21 December 2023Active
10 Anstiebury Close, Beare Green, Dorking, RH5 4RE

Secretary-Active
51 Townfield, Kirdford, Billingshurst, RH14 0NA

Secretary06 March 2000Active
53 Amerland Road, London, SW18 1QA

Secretary01 January 1994Active
26 Redkiln Way, Horsham, West Sussex, RH13 5QH

Secretary01 January 2017Active
Elm Hall, Stansfield, Sudbury, CO10 8LW

Director-Active
34 Mole Road, Mole Road, Fetcham, Leatherhead, England, KT22 9RN

Director29 November 2016Active
66 High Beeches, Banstead, SM7 1NB

Director01 January 1994Active
7 Fletchers Horsham, Southwater, RH13 9BE

Director01 January 1994Active
Beech Cottage, 16 Bellingham Drive, Reigate, RH2 9BB

Director-Active
53 Amerland Road, London, SW18 1QA

Director01 January 1994Active
6, Rectory Close, Ashington, Pulborough, England, RH20 3LP

Director29 November 2016Active
37 Hilley Field Lane, Hilley Field Lane, Fetcham, Leatherhead, England, KT22 9UX

Director29 November 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • 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 (7 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
2024-04-03Accounts

Change account reference date company current extended.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Address

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

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Address

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

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.