About

Registered Number: 05312996
Date of Incorporation: 14/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: JOHN TURNER FCA, 400 Thames Valley Park Drive, Reading, RG6 1PT,

 

Established in 2004, Assuria Ltd are based in Reading, it has a status of "Active". 11-20 people are employed by this company. The organisation is registered for VAT in the UK. Connor, Roderick Nicholas, Pudwell, Terence Patrick, Connor, Linda Jocelyn are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Roderick Nicholas 14 December 2004 - 1
PUDWELL, Terence Patrick 19 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Linda Jocelyn 14 December 2004 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
SH01 - Return of Allotment of shares 16 April 2020
RESOLUTIONS - N/A 10 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 06 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 August 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 18 January 2016
TM02 - Termination of appointment of secretary 30 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 12 January 2011
SH01 - Return of Allotment of shares 15 December 2010
AA - Annual Accounts 10 June 2010
AD01 - Change of registered office address 04 June 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 26 April 2006
363a - Annual Return 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.