About

Registered Number: 08335379
Date of Incorporation: 18/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: The Beam, Plater Way, Sunderland, SR1 3AD,

 

Based in Sunderland, Asset55 Ltd was registered on 18 December 2012. The companies directors are listed as Brown, Duncan, Cahalarn, Daniel, Frame, Emma in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Duncan 09 January 2018 - 1
CAHALARN, Daniel 01 November 2018 - 1
FRAME, Emma 10 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AD01 - Change of registered office address 24 March 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 January 2019
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
PSC07 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
RESOLUTIONS - N/A 28 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
AP01 - Appointment of director 13 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 16 January 2018
RESOLUTIONS - N/A 07 September 2017
AA - Annual Accounts 14 August 2017
SH01 - Return of Allotment of shares 08 June 2017
RP04CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 08 February 2017
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 October 2014
AA01 - Change of accounting reference date 14 August 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 13 November 2013
AP01 - Appointment of director 04 July 2013
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AP01 - Appointment of director 25 June 2013
NEWINC - New incorporation documents 18 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.