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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN | Director | 01 December 2014 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
Firmins 27 Streets Heath, West End, Woking, GU24 9QU | Secretary | 01 October 2001 | Active |
14, Henley Drive, Frimley Green, Camberley, GU16 6NE | Secretary | 20 October 2007 | Active |
Wellmore Cricket Hill Lane, Yateley, GU46 6BA | Secretary | 22 June 2009 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 December 2014 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 01 October 2001 | Active |
Firmins 27 Streets Heath, West End, Woking, GU24 9QU | Director | 01 October 2001 | Active |
Unit 4 Hawley Lane Industrial, Estate Hawley Lane, Farnborough, GU14 8EH | Director | 01 October 2001 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 01 October 2001 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 December 2014 | Active |
6 Corfe Gardens, Frimley, GU16 8XN | Director | 01 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.