General information

Name:

Assetrock Ltd

Office Address:

555-557 Cranbrook Road Gants Hill Ilford IG2 6HE Essex

Number: 07729571

Incorporation date: 2011-08-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Assetrock Limited may be found at 555-557 Cranbrook Road Gants Hill, Ilford in Essex. The company's area code is IG2 6HE. Assetrock has existed on the market for 13 years. The company's registration number is 07729571. The business name of this business was changed in the year 2014 to Assetrock Limited. This company previous name was Savilles London. The firm's principal business activity number is 68100 - Buying and selling of own real estate. Its most recent financial reports were submitted for the period up to 2022-05-31 and the most current confirmation statement was filed on 2023-04-16.

Ghulam A. is the enterprise's individual director, that was chosen to lead the company in 2014 in February. Since 2011 Sheikh K., had been fulfilling assigned duties for this specific business till the resignation ten years ago. In order to find professional help with legal documentation, this specific business has been utilizing the expertise of Sheikh K. as a secretary since the appointment on 2014-02-11.

  • Previous company's names
  • Assetrock Limited 2014-01-17
  • Savilles London Ltd 2011-08-04

Financial data based on annual reports

Company staff

Ghulam A.

Role: Director

Appointed: 11 February 2014

Latest update: 8 February 2024

Sheikh K.

Role: Secretary

Appointed: 11 February 2014

Latest update: 8 February 2024

People with significant control

Executives who have control over this firm are as follows: Ghulam A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fazal I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sheikh K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ghulam A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fazal I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheikh K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2013
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sunday 16th April 2023 (CS01)
filed on: 27th, April 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode