CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ASSURED SOLUTIONS LIMITED
Company
ASSURED SOLUTIONS
Phone:
+44 (0)1530 272 922
A⁺
rating
KEY FINANCES
Year
2017
Assets
£954.95k
▲ £37.39k (4.07 %)
Cash
£257.71k
▼ £-69.82k (-21.32 %)
Liabilities
£759.89k
▲ £320.23k (72.83 %)
Net Worth
£195.06k
▼ £-282.84k (-59.18 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
ASSURED SOLUTIONS LIMITED
Company number
02238356
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Mar 1988
Age - 38 years
Home Country
United Kingdom
CONTACTS
Website
www.assuredsolutionsltd.co.uk
Phones
+44 (0)1530 272 922
01530 272 922
01530 272 921
Registered Address
23 DYOTT ROAD,
BIRMINGHAM,
ENGLAND,
B13 9QZ
ECONOMIC ACTIVITIES
20412
Manufacture of cleaning and polishing preparations
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
22 Dec 2016
Appointment of Mr Rajesh S Naik as a director on 16 November 2016
15 Dec 2016
Termination of appointment of Paul Kevin Chamberlain as a director on 16 November 2016
14 Dec 2016
Appointment of Mrs Kalpana Rajesh Naik as a director on 16 November 2016
CHARGES
16 November 2016
Status
Outstanding
Delivered
17 November 2016
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…
2 November 2016
Status
Satisfied on 16 November 2016
Delivered
7 November 2016
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…
22 May 2002
Status
Satisfied on 9 September 2016
Delivered
30 May 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ASSURED SECURITY LIMITED
ASSURED SECURITY SYSTEMS LIMITED
ASSURED VEHICLE RENTAL LTD
ASSURED WORKPLACE SERVICES LIMITED
ASSURESTOR LIMITED
ASSURITY SOLUTIONS LTD
Last update 2018
ASSURED SOLUTIONS LIMITED DIRECTORS
Rajesh Sumanlal Naik
Acting
Appointed
16 November 2016
Role
Secretary
Address
Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Name
NAIK, Rajesh Sumanlal
Kalpana Rajesh Naik
Acting
Appointed
16 November 2016
Occupation
Administrator
Role
Director
Age
65
Nationality
British
Address
Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Country Of Residence
United Kingdom
Name
NAIK, Kalpana Rajesh
Rajesh S Naik
Acting
Appointed
16 November 2016
Occupation
Chartered Accountant
Role
Director
Age
69
Nationality
British
Address
Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Country Of Residence
United Kingdom
Name
NAIK, Rajesh S
Iris Irene Chamberlain
Resigned
Resigned
16 November 2016
Role
Secretary
Nationality
British
Address
Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Name
CHAMBERLAIN, Iris Irene
Iris Irene Chamberlain
Resigned
Appointed
08 October 1993
Resigned
16 November 2016
Occupation
Company Secretary
Role
Director
Age
84
Nationality
British
Address
Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Country Of Residence
Great Britain
Name
CHAMBERLAIN, Iris Irene
Paul Kevin Chamberlain
Resigned
PSC
Resigned
16 November 2016
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Country Of Residence
England
Name
CHAMBERLAIN, Paul Kevin
Notified On
1 July 2016
Nature Of Control
Has significant influence or control
Mary Elizabeth Colvin
Resigned
Resigned
01 October 2000
Occupation
Manager
Role
Director
Age
94
Nationality
British
Address
14 Myton Gardens, Warwick, Warks, CV34 6BH
Name
COLVIN, Mary Elizabeth
Jacqueline Hammond
Resigned
Resigned
08 October 1993
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
16 Baymans Wood, Shenfield, Brentwood, Essex, CM15 8BT
Name
HAMMOND, Jacqueline
REVIEWS
Check The Company
Excellent according to the company’s financial health.