ASSETZ LIMITED

Register to unlock more data on OkredoRegister

ASSETZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312193

Incorporation date

14/12/2004

Size

Small

Contacts

Registered address

Registered address

Assetz House Manchester Green, 335 Styal Road, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2004)
dot icon25/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Re-registration of Memorandum and Articles
dot icon08/07/2021
Certificate of re-registration from Public Limited Company to Private
dot icon08/07/2021
Re-registration from a public company to a private limited company
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Director's details changed for Mr Stuart Alexander Law on 2021-05-26
dot icon28/04/2021
Termination of appointment of Assetz Property Ltd as a director on 2021-04-28
dot icon08/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon05/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 2021-02-05
dot icon21/09/2020
Satisfaction of charge 1 in full
dot icon21/09/2020
Satisfaction of charge 053121930003 in full
dot icon21/09/2020
Satisfaction of charge 2 in full
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon24/05/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon05/01/2017
Director's details changed for Assetz for Investors Ltd on 2016-06-13
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-13
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Registration of charge 053121930003, created on 2015-03-26
dot icon05/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/12/2013
Secretary's details changed for Mr Stuart Alexander Law on 2013-12-14
dot icon11/11/2013
Appointment of Assetz for Investors Ltd as a director
dot icon27/06/2013
Termination of appointment of Duncan Pattinson as a director
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon28/04/2012
Duplicate mortgage certificatecharge no:2
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon17/01/2012
Miscellaneous
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon20/07/2010
Termination of appointment of Patrick Seed as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Patrick Seed on 2009-12-14
dot icon03/02/2010
Director's details changed for Duncan Pattinson on 2009-12-14
dot icon03/02/2010
Director's details changed for Stuart Alexander Law on 2009-12-14
dot icon22/09/2009
Director appointed duncan ridley pattinson
dot icon24/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon18/11/2008
Director appointed patrick seed
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2008
Director and secretary's change of particulars / stuart law / 01/08/2008
dot icon28/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Appointment terminated director nicholas hinton
dot icon26/02/2008
Appointment terminated director louise law
dot icon23/01/2008
Return made up to 14/12/07; full list of members
dot icon17/01/2008
Ad 30/11/05--------- £ si 49999@1
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Registered office changed on 18/07/07 from: giffin court 201 chapel street manchester M3 5EQ
dot icon22/12/2006
Return made up to 14/12/06; full list of members
dot icon22/12/2006
Secretary's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
New director appointed
dot icon03/02/2006
Return made up to 14/12/05; full list of members
dot icon11/01/2006
Ad 30/11/05--------- £ si 50000@1=50000 £ ic 1/50001
dot icon31/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/08/2005
Certificate of re-registration from Private to Public Limited Company
dot icon22/08/2005
Auditor's statement
dot icon22/08/2005
Auditor's report
dot icon22/08/2005
Declaration on reregistration from private to PLC
dot icon22/08/2005
Re-registration of Memorandum and Articles
dot icon22/08/2005
Application for reregistration from private to PLC
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Balance Sheet
dot icon15/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Nc inc already adjusted 19/07/05
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Louise Veronica
Director
19/07/2005 - 26/02/2008
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/2004 - 14/12/2004
99600
Law, Stuart Alexander
Director
01/06/2007 - Present
65
Hinton, Nicholas David
Director
01/06/2006 - 18/06/2008
10
BRANDNETICS PLC
Corporate Director
14/12/2004 - 01/06/2007
5

Persons with Significant Control

1
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 ASSETZ LIMITED

ASSETZ LIMITED is an(a) Active company incorporated on 14/12/2004 with the registered office located at Assetz House Manchester Green, 335 Styal Road, Manchester M22 5LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETZ LIMITED?

toggle

ASSETZ LIMITED is currently Active. It was registered on 14/12/2004 .

Where is ASSETZ LIMITED located?

toggle

ASSETZ LIMITED is registered at Assetz House Manchester Green, 335 Styal Road, Manchester M22 5LW.

What does ASSETZ LIMITED do?

toggle

ASSETZ LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASSETZ LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-09 with no updates.