About

Registered Number: 07310870
Date of Incorporation: 12/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Boundary House, County Place, Chelmsford, CM2 0RE,

 

Founded in 2010, Pupilasset Ltd has its registered office in Chelmsford. The companies directors are listed as Freed, Gavin Mark, Randhawa, Manprit Singh, Davies, Craig, Bealey, Christopher Charles, Bibby, Michael Andrew Asa, Cooke, Debbie, Cooke, Micheal, Leeds, James Edward, Mead, Stella, Mead, Stella at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREED, Gavin Mark 07 May 2020 - 1
RANDHAWA, Manprit Singh 31 July 2020 - 1
BEALEY, Christopher Charles 12 July 2010 10 August 2015 1
BIBBY, Michael Andrew Asa 07 May 2020 31 July 2020 1
COOKE, Debbie 12 July 2010 01 June 2014 1
COOKE, Micheal 12 July 2010 30 April 2016 1
LEEDS, James Edward 12 July 2010 07 May 2020 1
MEAD, Stella 22 April 2014 22 April 2014 1
MEAD, Stella 01 April 2014 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Craig 01 September 2010 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AD01 - Change of registered office address 07 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AA01 - Change of accounting reference date 03 August 2020
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
PSC07 - N/A 16 June 2020
PSC02 - N/A 16 June 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 27 July 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 02 June 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
AP01 - Appointment of director 13 July 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 July 2011
AP03 - Appointment of secretary 17 September 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.