Check the

ASSETS LIMITED

Company
ASSETS LIMITED (04667433)

ASSETS

Phone: 01189 464 700
A⁺ rating

ABOUT ASSETS LIMITED

We aim to take care of your business by providing advice across a range of business areas including financial, accounting, taxation and consultancy services.

We recognise that the way a business develops has accounting, financial and tax implications. We provide integrated solutions that advance your business development and enhance your profitability. We appreciate that in a complex fast moving business environment only integrated business solutions are good enough.

KEY FINANCES

Year
2017
Assets
£200.53k ▲ £4.74k (2.42 %)
Cash
£1.05k ▼ £-3.26k (-75.64 %)
Liabilities
£137.37k ▼ £-8.77k (-6.00 %)
Net Worth
£63.16k ▲ £13.51k (27.21 %)

REGISTRATION INFO

Company name
ASSETS LIMITED
Company number
04667433
Status
Voluntary Arrangement
Categroy
Private Limited Company
Date of Incorporation
17 Feb 2003
Home Country
United Kingdom

CONTACTS

Website
www.assets.ltd.uk
Phones
01189 464 700
01189 464 880
Registered Address
CHILTERN CHAMBERS,
SAINT PETERS AVENUE,
CAVERSHAM READING,
BERKSHIRE,
RG4 7DH

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

24 Mar 2017
Confirmation statement made on 22 July 2016 with updates
03 Feb 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2016
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016

CHARGES

19 March 2009
Status
Outstanding
Delivered
27 March 2009
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ASSETS LIMITED DIRECTORS

CHILTERN SECRETARIES LIMITED

  Acting
Appointed
11 March 2003
Role
Secretary
Address
Chiltern Chambers, St Peters Avenue, Caversham, Reading, United Kingdom, RG4 7DH
Name
CHILTERN SECRETARIES LIMITED

Dilip Patel

  Acting PSC
Appointed
13 March 2003
Occupation
Chartered Accountant
Role
Director
Age
69
Nationality
British
Address
Chiltern Chambers, Saint Peters Avenue, Caversham Reading, Berkshire, RG4 7DH
Country Of Residence
England
Name
PATEL, Dilip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew James Wilson

  Acting PSC
Appointed
11 March 2003
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
Chiltern Chambers, Saint Peters Avenue, Caversham Reading, Berkshire, RG4 7DH
Country Of Residence
England
Name
WILSON, Andrew James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Harold Wayne

  Resigned
Appointed
17 February 2003
Resigned
11 March 2003
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold

Yvonne Wayne

  Resigned
Appointed
17 February 2003
Resigned
11 March 2003
Role
Nominee Director
Age
44
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne

REVIEWS


Check The Company
Excellent according to the company’s financial health.