ASSET ASSIST LIMITED

Register to unlock more data on OkredoRegister

ASSET ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05614979

Incorporation date

07/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Rykneld House Rykneld Street, Alrewas, Burton On Trent, Staffordshire DE13 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon14/02/2026
Registered office address changed from Ryknield House Ryknield Road Burton on Trent DE13 7AB United Kingdom to Rykneld House Rykneld Street Alrewas Burton on Trent Staffordshire DE13 7AB on 2026-02-14
dot icon14/02/2026
Cessation of Jeremy Andrew Cross as a person with significant control on 2026-01-31
dot icon14/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon25/11/2025
Termination of appointment of Jeremy Andrew Cross as a director on 2025-11-14
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2025
Appointment of Ms Michelle Louise Peterson as a director on 2025-08-12
dot icon13/02/2025
Notification of Michelle Louise Peterson as a person with significant control on 2025-02-07
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon19/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon05/12/2024
Registered office address changed from Hanbury Grange Wood Lane Hanbury Burton-on-Trent DE13 8TG England to Ryknield House Ryknield Road Burton on Trent DE13 7AB on 2024-12-05
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Termination of appointment of Michelle Louise Peterson as a director on 2024-07-19
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/11/2021
Cessation of Michelle Louise Peterson as a person with significant control on 2021-11-01
dot icon10/11/2021
Notification of Jeremy Andrew Cross as a person with significant control on 2021-11-01
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon10/11/2021
Appointment of Mr Jeremy Andrew Cross as a director on 2021-11-01
dot icon07/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon24/11/2020
Registered office address changed from The Bloc, No1 Hay Wharf Road Burton-on-Trent DE14 1AB England to Hanbury Grange Wood Lane Hanbury Burton-on-Trent DE13 8TG on 2020-11-24
dot icon07/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon09/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon27/03/2017
Registered office address changed from Hanbury Grange Wood Lane Hanbury Burton-on-Trent Staffordshire DE13 8TG to The Bloc, No1 Hay Wharf Road Burton-on-Trent DE14 1AB on 2017-03-27
dot icon18/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon20/01/2015
Appointment of Miss Michelle Louise Peterson as a director on 2015-01-05
dot icon20/01/2015
Termination of appointment of Kevin Paul Pearson as a director on 2015-01-06
dot icon20/01/2015
Termination of appointment of Kevin Paul Pearson as a secretary on 2015-01-06
dot icon20/01/2015
Registered office address changed from C/O Mr K Pearson 210a Henhurst Hill Burton-on-Trent Staffordshire DE13 9SU to Hanbury Grange Wood Lane Hanbury Burton-on-Trent Staffordshire DE13 8TG on 2015-01-20
dot icon16/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon28/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon16/08/2010
Termination of appointment of Jeremy Cross as a director
dot icon16/08/2010
Appointment of Mr Kevin Paul Pearson as a director
dot icon10/08/2010
Registered office address changed from Unit 2 Upper Linbrook Farm Kingstanding Needwood Burton-on-Trent Staffordshire DE13 9PF England on 2010-08-10
dot icon02/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jeremy Andrew Cross on 2009-11-07
dot icon09/11/2009
Registered office address changed from Bell House Farm, Bell House Lane Anslow Burton-on-Trent DE13 9PA on 2009-11-09
dot icon16/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/02/2009
Resolutions
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon13/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 07/11/06; full list of members
dot icon23/11/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/11/2005
Secretary resigned
dot icon07/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Jeremy Andrew
Director
07/11/2005 - 16/08/2010
64
Pearson, Kevin Paul
Director
12/08/2010 - 06/01/2015
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/11/2005 - 07/11/2005
99600
Peterson, Michelle Louise
Director
12/08/2025 - Present
87
Peterson, Michelle Louise
Director
05/01/2015 - 19/07/2024
87

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET ASSIST LIMITED

ASSET ASSIST LIMITED is an(a) Active company incorporated on 07/11/2005 with the registered office located at Rykneld House Rykneld Street, Alrewas, Burton On Trent, Staffordshire DE13 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET ASSIST LIMITED?

toggle

ASSET ASSIST LIMITED is currently Active. It was registered on 07/11/2005 .

Where is ASSET ASSIST LIMITED located?

toggle

ASSET ASSIST LIMITED is registered at Rykneld House Rykneld Street, Alrewas, Burton On Trent, Staffordshire DE13 7AB.

What does ASSET ASSIST LIMITED do?

toggle

ASSET ASSIST LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ASSET ASSIST LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.