ASSURED OVERLAND TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ASSURED OVERLAND TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08436358

Incorporation date

08/03/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Dolphins Mill Piece, Nacton, Ipswich, Suffolk IP10 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2013)
dot icon10/04/2026
Confirmation statement made on 2026-03-08 with updates
dot icon07/04/2026
Director's details changed for Siobhan Hearne on 2026-02-01
dot icon07/04/2026
Director's details changed for Lacey Hearn on 2026-02-01
dot icon15/01/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/04/2024
Appointment of Lacey Hearn as a director on 2024-03-25
dot icon26/04/2024
Appointment of Siobhan Hearne as a director on 2024-03-25
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-03-08 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/05/2020
Registered office address changed from Dolphins Mill Piece Nacton Ipswich Suffolk IP10 0HQ England to Dolphins Mill Piece Nacton Ipswich Suffolk IP10 0HQ on 2020-05-05
dot icon05/05/2020
Registered office address changed from Unit 9 Liberator House Clopton Park Woodbridge Suffolk IP13 6QT England to Dolphins Mill Piece Nacton Ipswich Suffolk IP10 0HQ on 2020-05-05
dot icon15/04/2020
Confirmation statement made on 2020-03-08 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-05-31
dot icon26/03/2019
Registered office address changed from Unit 2C Clopton Park Clopton Woodbridge Suffolk IP13 6QT England to Unit 9 Liberator House Clopton Park Woodbridge Suffolk IP13 6QT on 2019-03-26
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon30/01/2018
Registered office address changed from Office 3 Howard House Bryon Avenue Felixstowe IP11 3HZ England to Unit 2C Clopton Park Clopton Woodbridge Suffolk IP13 6QT on 2018-01-30
dot icon01/09/2017
Micro company accounts made up to 2017-05-31
dot icon21/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/03/2017
Registered office address changed from 7 Churchill Close Woodbridge Suffolk IP12 4UU England to Office 3 Howard House Bryon Avenue Felixstowe IP11 3HZ on 2017-03-21
dot icon01/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon28/03/2016
Director's details changed for Chad Michael Hearne on 2015-12-02
dot icon02/12/2015
Registered office address changed from 18 Pembroke Road Framlingham Suffolk IP13 9HA to 7 Churchill Close Woodbridge Suffolk IP12 4UU on 2015-12-02
dot icon15/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/04/2015
Change of share class name or designation
dot icon17/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon12/03/2015
Statement of capital following an allotment of shares on 2014-03-25
dot icon12/03/2015
Sub-division of shares on 2014-03-04
dot icon22/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon28/05/2014
Registration of charge 084363580001
dot icon07/04/2014
Current accounting period extended from 2014-03-31 to 2014-05-31
dot icon16/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/03/2013
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
31/05/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
203.76K
-
0.00
72.53K
-
2022
9
242.17K
-
0.00
89.25K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hearn, Lacey
Director
25/03/2024 - Present
2
Mr Chad Michael Hearne
Director
08/03/2013 - Present
-
Hearne, Siobhan
Director
25/03/2024 - Present
-

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 ASSURED OVERLAND TRANSPORT LIMITED

ASSURED OVERLAND TRANSPORT LIMITED is an(a) Active company incorporated on 08/03/2013 with the registered office located at Dolphins Mill Piece, Nacton, Ipswich, Suffolk IP10 0HQ. 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 OVERLAND TRANSPORT LIMITED?

toggle

ASSURED OVERLAND TRANSPORT LIMITED is currently Active. It was registered on 08/03/2013 .

Where is ASSURED OVERLAND TRANSPORT LIMITED located?

toggle

ASSURED OVERLAND TRANSPORT LIMITED is registered at Dolphins Mill Piece, Nacton, Ipswich, Suffolk IP10 0HQ.

What does ASSURED OVERLAND TRANSPORT LIMITED do?

toggle

ASSURED OVERLAND TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ASSURED OVERLAND TRANSPORT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-08 with updates.