Assured Container Services Limited

General information

Name:

Assured Container Services Ltd

Office Address:

Gateway House Highpoint Business Village TN24 8DH Henwood

Number: 07291359

Incorporation date: 2010-06-22

Dissolution date: 2023-01-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Assured Container Services started conducting its business in 2010 as a Private Limited Company with reg. no. 07291359. The firm's registered office was registered in Henwood at Gateway House. The Assured Container Services Limited firm had been in this business field for 13 years.

Donna T. was this specific company's managing director, formally appointed in 2010 in June.

Donna T. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Donna T.

Role: Director

Appointed: 22 June 2010

Latest update: 19 November 2023

People with significant control

Donna T.
Notified on 1 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 03 August 2020
Confirmation statement last made up date 22 June 2019
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 March 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 April 2017
Annual Accounts 27 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014

Company Vehicle Operator Data

Goldstar Transport Ltd

Address

Navigation House

City

Tilbury

Postal code

RM18 7EH

No. of Vehicles

11

No. of Trailers

11

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to Gateway House Highpoint Business Village Henwood Kent TN24 8DH on Monday 18th November 2019 (AD01)
filed on: 18th, November 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Closest Companies - by postcode