ASSURED FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSURED FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05162725

Incorporation date

24/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Office 25b Ceme Innovation Centre, Marsh Way, Rainham, Essex RM13 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon22/10/2025
Micro company accounts made up to 2024-12-30
dot icon23/06/2025
Notification of Abimbola Olatunji Samuel Adetoye as a person with significant control on 2025-06-23
dot icon23/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-30
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-30
dot icon07/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-30
dot icon29/08/2022
Change of details for Mrs Florence Adesola Adetoye as a person with significant control on 2022-08-20
dot icon29/08/2022
Director's details changed for Mr Abimbola Olatunji Samuel Adetoye on 2022-08-20
dot icon29/08/2022
Director's details changed for Mrs Florence Adesola Adetoye on 2022-08-20
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Micro company accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-30
dot icon22/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon10/06/2020
Registered office address changed from Ffof, 25B, Ceme Innovation Centre Marsh Way Rainham RM13 8EU England to First Floor Office 25B Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 2020-06-10
dot icon20/05/2020
Registered office address changed from 206 Sterry Road Dagenham RM10 8PT England to Ffof, 25B, Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 2020-05-20
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon04/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon29/04/2018
Registered office address changed from C/O Dpd Legal Services Bms House Ff Suite 6 Oxlow Lane Dagenham Essex RM10 8LP to 206 Sterry Road Dagenham RM10 8PT on 2018-04-29
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon06/10/2017
Appointment of Mr Abimbola Olatunji Samuel Adetoye as a director on 2017-10-06
dot icon27/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon25/11/2015
Registered office address changed from C/O Dpd Legal Services Ff Suite 6, Bms House C/O Dpd Legal Services Oxlow Lane Dagenham Essex RM10 8LP England to C/O Dpd Legal Services Bms House Ff Suite 6 Oxlow Lane Dagenham Essex RM10 8LP on 2015-11-25
dot icon24/11/2015
Director's details changed for Mrs Florence Adesola Adetoye on 2015-11-24
dot icon24/11/2015
Registered office address changed from 227 Sheppey Road Dagenham Essex RM9 4JT to C/O Dpd Legal Services Bms House Ff Suite 6 Oxlow Lane Dagenham Essex RM10 8LP on 2015-11-24
dot icon08/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon08/10/2014
Director's details changed for Mrs Florence Adesola Adetoye on 2014-10-08
dot icon04/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon31/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mrs Florence Adesola Adetoye on 2011-10-20
dot icon01/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon27/12/2010
Director's details changed for Florence Adesola Adetoye on 2010-09-22
dot icon27/12/2010
Secretary's details changed for Abimbola Olatunji Samuel Adetoye on 2010-09-22
dot icon16/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/03/2009
Appointment terminated director godwin ifabiyi
dot icon09/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/09/2008
Appointment terminated director victor abifarin
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/09/2007
Registered office changed on 17/09/07 from: 206 sterry road dagenham essex RM10 8PT
dot icon28/08/2007
Return made up to 24/06/07; full list of members
dot icon28/08/2007
Ad 16/08/07--------- £ si 4996@1=4996 £ ic 45004/50000
dot icon28/08/2007
Ad 16/08/07--------- £ si 40000@1=40000 £ ic 5004/45004
dot icon18/05/2007
New director appointed
dot icon21/07/2006
Ad 23/06/00--------- £ si 5000@5000
dot icon21/07/2006
Return made up to 24/06/06; full list of members
dot icon20/04/2006
New director appointed
dot icon31/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon03/10/2005
Return made up to 24/06/05; full list of members
dot icon03/10/2005
Secretary's particulars changed
dot icon03/10/2005
Registered office changed on 03/10/05 from: 9 stewards close sutton near ely cambridgeshire CB6 2NQ
dot icon06/07/2004
Ad 17/05/04--------- £ si 2@1=2 £ ic 2/4
dot icon24/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
50.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adetoye, Abimbola Olatunji Samuel
Director
06/10/2017 - Present
10
Adetoye, Florence Adesola
Director
01/05/2007 - Present
4
Abifarin, Victor Olusegun
Director
30/12/2005 - 12/04/2008
2
Ricks, Marcia Delores
Director
24/06/2004 - 31/12/2005
-
Adetoye, Abimbola Olatunji Samuel
Secretary
24/06/2004 - Present
-

Persons with Significant Control

2
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 ASSURED FACILITIES SERVICES LIMITED

ASSURED FACILITIES SERVICES LIMITED is an(a) Active company incorporated on 24/06/2004 with the registered office located at First Floor Office 25b Ceme Innovation Centre, Marsh Way, Rainham, Essex RM13 8EU. There are currently 3 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 ASSURED FACILITIES SERVICES LIMITED?

toggle

ASSURED FACILITIES SERVICES LIMITED is currently Active. It was registered on 24/06/2004 .

Where is ASSURED FACILITIES SERVICES LIMITED located?

toggle

ASSURED FACILITIES SERVICES LIMITED is registered at First Floor Office 25b Ceme Innovation Centre, Marsh Way, Rainham, Essex RM13 8EU.

What does ASSURED FACILITIES SERVICES LIMITED do?

toggle

ASSURED FACILITIES SERVICES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ASSURED FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2024-12-30.