ASSETZ SME CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ASSETZ SME CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08007287

Incorporation date

27/03/2012

Size

Full

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 27/03/2012)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon05/02/2025
Director's details changed for Mr Stuart Alexander Law on 2025-01-01
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon04/06/2024
Termination of appointment of Andrew Frederick Sheppard as a director on 2024-05-31
dot icon17/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Christopher Macklin as a director on 2023-11-23
dot icon27/10/2023
Termination of appointment of Alison Dingwall as a director on 2023-10-06
dot icon29/09/2023
Satisfaction of charge 080072870002 in full
dot icon25/09/2023
Termination of appointment of Andrew Charnley as a director on 2023-09-25
dot icon10/05/2023
Termination of appointment of Christopher Robert Mellish as a director on 2023-05-09
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon18/04/2023
Satisfaction of charge 080072870001 in full
dot icon18/04/2023
Satisfaction of charge 080072870004 in full
dot icon18/04/2023
Satisfaction of charge 080072870003 in full
dot icon18/04/2023
Satisfaction of charge 080072870005 in full
dot icon18/04/2023
Satisfaction of charge 080072870007 in full
dot icon18/04/2023
Satisfaction of charge 080072870006 in full
dot icon06/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon15/09/2022
Termination of appointment of David Michael Penston as a director on 2022-08-31
dot icon22/08/2022
Appointment of Mr Andrew Charnley as a director on 2022-08-22
dot icon14/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon30/07/2021
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon24/03/2021
Statement of capital following an allotment of shares on 2020-03-31
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon01/07/2020
Appointment of Mrs Alison Dingwall as a director on 2020-06-01
dot icon01/05/2020
Confirmation statement made on 2020-03-27 with updates
dot icon24/01/2020
Full accounts made up to 2019-03-31
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon11/07/2019
Termination of appointment of Robert Arthur Pailin as a director on 2019-06-28
dot icon01/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon31/10/2018
Appointment of Mr Christopher Macklin as a director on 2018-10-19
dot icon25/09/2018
Termination of appointment of Andrew David John Holgate as a director on 2018-08-22
dot icon26/07/2018
Accounts for a small company made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Registered office address changed from Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 2017-11-06
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Appointment of Mr Robert Arthur Pailin as a director on 2016-11-01
dot icon08/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/02/2015
Registration of charge 080072870009, created on 2015-02-06
dot icon09/02/2015
Registration of charge 080072870008, created on 2015-01-23
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Greater Manchester M3 5EQ to Assetz House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 2014-10-20
dot icon08/10/2014
Registration of charge 080072870006, created on 2014-10-03
dot icon08/10/2014
Registration of charge 080072870007, created on 2014-10-03
dot icon26/07/2014
Registration of charge 080072870005, created on 2014-07-23
dot icon01/07/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon20/06/2014
Registration of charge 080072870002
dot icon20/06/2014
Registration of charge 080072870003
dot icon20/06/2014
Registration of charge 080072870004
dot icon02/06/2014
Registration of charge 080072870001
dot icon13/01/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon20/11/2013
Appointment of Mr Andrew Sheppard as a director
dot icon20/11/2013
Appointment of Mr Mark Wardrop as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon29/05/2013
Appointment of Mr Christopher Robert Mellish as a director
dot icon18/04/2013
Appointment of Mr David Michael Penston as a director
dot icon18/04/2013
Resolutions
dot icon02/11/2012
Appointment of Mr Andrew David John Holgate as a director
dot icon11/07/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon27/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-128 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
119
8.80M
-
0.00
4.94M
-
2022
128
5.65M
-
16.03M
992.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charnley, Andrew
Director
22/08/2022 - 25/09/2023
4
Penston, David Michael
Director
31/01/2013 - 31/08/2022
6
Law, Stuart Alexander
Director
27/03/2012 - Present
65
Holgate, Andrew David John
Director
02/11/2012 - 22/08/2018
14
Mellish, Christopher Robert
Director
18/04/2013 - 09/05/2023
10

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 SME CAPITAL LIMITED

ASSETZ SME CAPITAL LIMITED is an(a) Active company incorporated on 27/03/2012 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETZ SME CAPITAL LIMITED?

toggle

ASSETZ SME CAPITAL LIMITED is currently Active. It was registered on 27/03/2012 .

Where is ASSETZ SME CAPITAL LIMITED located?

toggle

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

What does ASSETZ SME CAPITAL LIMITED do?

toggle

ASSETZ SME CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSETZ SME CAPITAL LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.