Properties Assist Uk Limited

General information

Name:

Properties Assist Uk Ltd

Office Address:

Claims Assist Uk Limited Sandbach Road Cobridge ST6 2DU Stoke-on-trent

Number: 05913574

Incorporation date: 2006-08-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Stoke-on-trent with reg. no. 05913574. The company was established in 2006. The office of the company is located at Claims Assist Uk Limited Sandbach Road Cobridge. The postal code for this address is ST6 2DU. This business's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Properties Assist Uk Ltd released its latest accounts for the financial year up to 2022-08-31. The most recent annual confirmation statement was submitted on 2023-08-22.

For 18 years, the following limited company has only been supervised by 1 managing director: Shahraz Y. who has been controlling it since 2006-08-22. Additionally, the managing director's responsibilities are constantly supported by a secretary - Saeed Y., who was chosen by the limited company 18 years ago.

Shahraz Y. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Shahraz Y.

Role: Director

Appointed: 22 August 2006

Latest update: 22 January 2024

Saeed Y.

Role: Secretary

Appointed: 22 August 2006

Latest update: 22 January 2024

People with significant control

Shahraz Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 April 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 30 November 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 November 2013
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates August 22, 2023 (CS01)
filed on: 22nd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

John Greenall & Co Limited

Address:

20 Crewe Road

Post code:

CW11 4NE

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies