About

Registered Number: 06259589
Date of Incorporation: 25/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 137b Molesey Avenue, West Molesey, Surrey, KT8 2RY

 

Having been setup in 2007, Assured Security Shredding Ltd are based in West Molesey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Assured Security Shredding Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Neil Kenneth 01 July 2014 10 May 2018 1
TAYLOR, Neil 25 May 2007 27 June 2016 1
TAYLOR, Roslyn 25 May 2007 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Neil 25 May 2007 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 21 June 2018
MR01 - N/A 19 June 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
PSC07 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
AA - Annual Accounts 18 October 2017
MR01 - N/A 02 September 2017
MR04 - N/A 09 August 2017
MR01 - N/A 12 June 2017
MR01 - N/A 19 May 2017
CS01 - N/A 20 April 2017
CS01 - N/A 04 April 2017
CS01 - N/A 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
SH01 - Return of Allotment of shares 13 February 2017
CS01 - N/A 10 February 2017
CS01 - N/A 10 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 22 June 2015
MR01 - N/A 16 April 2015
SH01 - Return of Allotment of shares 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
CONNOT - N/A 19 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH03 - Change of particulars for secretary 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 02 July 2008
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

A registered charge 01 September 2017 Outstanding

N/A

A registered charge 05 June 2017 Outstanding

N/A

A registered charge 17 May 2017 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.