Assets & Compliance Managed Services Ltd

General information

Name:

Assets & Compliance Managed Services Limited

Office Address:

The Lookout 4 Bull Close Road NG7 2UL Nottingham

Number: 04709357

Incorporation date: 2003-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the establishment of Assets & Compliance Managed Services Ltd, the firm which is situated at The Lookout, 4 Bull Close Road, Nottingham. That would make 22 years Assets & Compliance Managed Services has prospered on the local market, as it was founded on 2003-03-24. Its Companies House Reg No. is 04709357 and the company post code is NG7 2UL. This company has operated under three previous names. The initial name, Sph 227, was changed on 2003-07-04 to Asbestos Consultancy And Management Services. The current name is used since 2020, is Assets & Compliance Managed Services Ltd. This business's registered with SIC code 70229, that means Management consultancy activities other than financial management. The company's most recent accounts describe the period up to 2022/03/31 and the latest annual confirmation statement was submitted on 2023/03/24.

As the information gathered suggests, this particular firm was formed in March 2003 and has so far been guided by five directors, out of whom three (John H., Ainslie A. and Steven A.) are still listed as current directors. What is more, the managing director's tasks are constantly assisted with by a secretary - Steven A., who was chosen by this specific firm in October 2008.

  • Previous company's names
  • Assets & Compliance Managed Services Ltd 2020-02-15
  • Asbestos Consultancy And Management Services Limited 2003-07-04
  • Sph 227 Limited 2003-03-24

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 01 January 2023

Latest update: 25 April 2025

Ainslie A.

Role: Director

Appointed: 17 August 2016

Latest update: 25 April 2025

Steven A.

Role: Secretary

Appointed: 10 October 2008

Latest update: 25 April 2025

Steven A.

Role: Director

Appointed: 24 March 2003

Latest update: 25 April 2025

People with significant control

Executives who have control over this firm are as follows: Ainslie A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Natasha G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ainslie A.
Notified on 17 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Natasha G.
Notified on 25 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024 (AA)
filed on: 14th, August 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 1 Heathcoat Building Science And Technology Park University Boulevard

Post code:

NG7 2QJ

City / Town:

Nottingham

HQ address,
2014

Address:

Unit 1 Heathcoat Building Science And Technology Park University Boulevard

Post code:

NG7 2QJ

City / Town:

Nottingham

HQ address,
2015

Address:

Unit 1 Heathcoat Building Science And Technology Park University Boulevard

Post code:

NG7 2QJ

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Similar companies nearby

Closest companies