ASURA FINANCIAL LTD

Register to unlock more data on OkredoRegister

ASURA FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI065575

Incorporation date

10/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

645 Shore Road, Newtownabbey BT37 0STCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon25/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2025
Termination of appointment of Stephen William James Seawright as a director on 2025-08-26
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon14/12/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon06/12/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Appointment of Dr Stephen William James Seawright as a director on 2022-01-04
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-01-29 with updates
dot icon14/07/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon15/05/2017
Registered office address changed from 447-449 Newtownards Road Belfast BT4 1AQ to 645 Shore Road Newtownabbey BT37 0st on 2017-05-15
dot icon08/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon19/10/2015
Termination of appointment of Lesley Ann Spiers as a secretary on 2015-09-17
dot icon19/10/2015
Termination of appointment of Lesley Ann Spiers as a director on 2015-09-17
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Resolutions
dot icon17/09/2015
Certificate of change of name
dot icon17/09/2015
Change of name notice
dot icon29/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mrs Lesley Ann Spiers on 2015-06-09
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mrs Lesley Ann Spiers on 2014-05-14
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mrs Lesley Ann Spiers on 2013-07-10
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2011-07-10 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2010-07-10 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 84 Main Street Bangor County Down BT23 4AG on 2011-03-31
dot icon27/07/2010
Director's details changed for Lesley Spiers on 2010-07-09
dot icon27/07/2010
Director's details changed for Tanya Martin on 2010-07-09
dot icon27/07/2010
Secretary's details changed for Lesley Spiers on 2010-07-09
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/12/2009
Registered office address changed from 6 Lyndon Court Queen Street Belfast BT1 6EF on 2009-12-16
dot icon11/09/2009
10/07/09 annual return shuttle
dot icon07/06/2009
31/12/08 annual accts
dot icon18/03/2009
Change in sit reg add
dot icon12/11/2008
Change of ARD
dot icon17/07/2008
10/07/08 annual return shuttle
dot icon24/09/2007
Change of dirs/sec
dot icon18/09/2007
Change of dirs/sec
dot icon10/07/2007
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
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
72.39K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
10/07/2007 - 10/07/2007
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
10/07/2007 - 10/07/2007
3187
Seawright, Stephen William James
Director
04/01/2022 - 26/08/2025
4
Martin, Tanya Mary Cecilia
Director
10/07/2007 - Present
21
Spiers, Lesley Ann
Secretary
10/07/2007 - 17/09/2015
1

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 ASURA FINANCIAL LTD

ASURA FINANCIAL LTD is an(a) Active company incorporated on 10/07/2007 with the registered office located at 645 Shore Road, Newtownabbey BT37 0ST. 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 ASURA FINANCIAL LTD?

toggle

ASURA FINANCIAL LTD is currently Active. It was registered on 10/07/2007 .

Where is ASURA FINANCIAL LTD located?

toggle

ASURA FINANCIAL LTD is registered at 645 Shore Road, Newtownabbey BT37 0ST.

What does ASURA FINANCIAL LTD do?

toggle

ASURA FINANCIAL LTD operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ASURA FINANCIAL LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-28 with no updates.