UKBizDB.co.uk

ASSYNIA LIMITED

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

This company is commonly known as Assynia Limited. The company was founded 22 years ago and was given the registration number 04296301. The firm's registered office is in NEWBURY. You can find them at Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASSYNIA LIMITED
Company Number:04296301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director01 December 2014Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
Firmins 27 Streets Heath, West End, Woking, GU24 9QU

Secretary01 October 2001Active
14, Henley Drive, Frimley Green, Camberley, GU16 6NE

Secretary20 October 2007Active
Wellmore Cricket Hill Lane, Yateley, GU46 6BA

Secretary22 June 2009Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 December 2014Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary01 October 2001Active
Firmins 27 Streets Heath, West End, Woking, GU24 9QU

Director01 October 2001Active
Unit 4 Hawley Lane Industrial, Estate Hawley Lane, Farnborough, GU14 8EH

Director01 October 2001Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director01 October 2001Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director01 December 2014Active
6 Corfe Gardens, Frimley, GU16 8XN

Director01 October 2001Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, The Vo-Tec Centre, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Cms (Cable Management Supplies) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2018-01-05Officers

Appoint person secretary company with name date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.