ASSURED TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ASSURED TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08987364

Incorporation date

09/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the company off the register
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon04/09/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/12/2022
Previous accounting period extended from 2022-04-05 to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon13/01/2022
Withdraw the company strike off application
dot icon12/01/2022
Voluntary strike-off action has been suspended
dot icon21/12/2021
First Gazette notice for voluntary strike-off
dot icon14/12/2021
Application to strike the company off the register
dot icon24/07/2021
Micro company accounts made up to 2021-04-05
dot icon15/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/11/2020
Registered office address changed from Unit 29 Enterprise House James Street Carlisle CA2 5BB United Kingdom to Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 2020-11-18
dot icon13/08/2020
Micro company accounts made up to 2020-04-05
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon25/06/2020
Termination of appointment of Kirsty Sarah Ann Hanicke as a director on 2020-06-25
dot icon20/12/2019
Termination of appointment of Greer Ann Pownall as a director on 2019-11-21
dot icon07/08/2019
Micro company accounts made up to 2019-04-05
dot icon14/06/2019
Registered office address changed from Unit 29 Enterprise Centre James Street Carlisle CA2 5BB United Kingdom to Unit 29 Enterprise House James Street Carlisle CA2 5BB on 2019-06-14
dot icon14/06/2019
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 29 Enterprise Centre James Street Carlisle CA2 5BB on 2019-06-14
dot icon14/06/2019
Notification of Brian Mclean as a person with significant control on 2019-04-01
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Cessation of Premier Mortgage Club as a person with significant control on 2019-04-01
dot icon14/06/2019
Termination of appointment of Helen Mclean as a director on 2019-04-01
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon07/02/2019
Change of details for Premier Mortgage Club as a person with significant control on 2019-02-01
dot icon31/01/2019
Appointment of Mrs Kirsty Sarah Ann Hanicke as a director on 2019-01-31
dot icon31/01/2019
Appointment of Mrs Helen Mclean as a director on 2019-01-20
dot icon23/11/2018
Termination of appointment of Darren John Thomas Mclean as a director on 2018-11-23
dot icon23/11/2018
Notification of Premier Mortgage Club as a person with significant control on 2018-11-23
dot icon23/11/2018
Appointment of Miss Greer Ann Pownall as a director on 2018-11-23
dot icon16/10/2018
Termination of appointment of Paul Ronald Farrington as a director on 2018-10-16
dot icon16/10/2018
Cessation of Paul Ronald Farrington as a person with significant control on 2018-10-16
dot icon16/10/2018
Appointment of Mr Darren John Thomas Mclean as a director on 2018-10-16
dot icon16/10/2018
Appointment of Mr Brian Mclean as a director on 2018-10-16
dot icon16/10/2018
Termination of appointment of Kathryn Louise Pickering as a director on 2018-10-16
dot icon16/10/2018
Registered office address changed from Anchorage Estate, Guide Road Hesketh Bank Preston PR4 6XS to Kemp House 152-160 City Road London EC1V 2NX on 2018-10-16
dot icon15/10/2018
Micro company accounts made up to 2018-04-05
dot icon10/07/2018
Director's details changed for Kathryn Louise Pickering on 2018-07-10
dot icon12/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-04-05
dot icon09/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon25/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon30/08/2014
Termination of appointment of Benjamin James Rees as a director on 2014-08-15
dot icon02/06/2014
Current accounting period shortened from 2015-04-30 to 2015-04-05
dot icon30/04/2014
Certificate of change of name
dot icon30/04/2014
Appointment of Benjamin James Rees as a director
dot icon09/04/2014
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
30/09/2023
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.11K
-
0.00
-
-
2022
1
8.34K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Helen
Director
20/01/2019 - 01/04/2019
7
Mr Brian Mclean
Director
16/10/2018 - Present
20
Pownall, Greer Ann
Director
23/11/2018 - 21/11/2019
4
Mr Paul Ronald Farrington
Director
09/04/2014 - 16/10/2018
38
Rees, Benjamin James
Director
14/04/2014 - 15/08/2014
54

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURED TRUSTEES LIMITED

ASSURED TRUSTEES LIMITED is an(a) Dissolved company incorporated on 09/04/2014 with the registered office located at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJ. 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 ASSURED TRUSTEES LIMITED?

toggle

ASSURED TRUSTEES LIMITED is currently Dissolved. It was registered on 09/04/2014 and dissolved on 05/08/2025.

Where is ASSURED TRUSTEES LIMITED located?

toggle

ASSURED TRUSTEES LIMITED is registered at Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria CA3 0LJ.

What does ASSURED TRUSTEES LIMITED do?

toggle

ASSURED TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for ASSURED TRUSTEES LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.