ASSETLOAD LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
ASSETLOAD LIMITED is a Private Limited Company from BASINGSTOKE and has the status: Active.
ASSETLOAD LIMITED was incorporated 24 years ago on 01/11/1996 and has the registered number: 03273006. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2021.
ASSETLOAD LIMITED was incorporated 24 years ago on 01/11/1996 and has the registered number: 03273006. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2021.
ASSETLOAD LIMITED - BASINGSTOKE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2019 | 31/08/2021 |
Registered Office
THE SHRUBBERY 14 CHURCH STREET
BASINGSTOKE
HAMPSHIRE
RG28 7AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2020 | 24/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL IAN HAMILTON PRESSLAND | Jul 1963 | British | Director | 1996-11-27 | CURRENT |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1996-11-01 UNTIL 1996-11-27 | RESIGNED | ||
PETER BLOOM | Dec 1968 | Secretary | 1996-11-27 UNTIL 2011-09-07 | RESIGNED | |
PETER BLOOM | Dec 1968 | Director | 2002-04-11 UNTIL 2011-09-07 | RESIGNED | |
MR JUSTIN EDWARD PRESSLAND | Feb 1967 | British | Director | 2007-03-27 UNTIL 2009-07-28 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-11-01 UNTIL 1996-11-27 | RESIGNED | ||
WALGATE SERVICES LIMITED | Corporate Secretary | 2001-07-09 UNTIL 2004-01-21 | RESIGNED | ||
MR JUSTIN EDWARD PRESSLAND | Feb 1967 | British | Director | 2004-09-01 UNTIL 2004-09-02 | RESIGNED |
MR JUSTIN EDWARD PRESSLAND | Feb 1967 | British | Director | 2006-01-16 UNTIL 2006-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Ian Hamilton Pressland | 2016-04-06 | 7/1963 | Ownership of shares 25 to 50 percent | |
Mr Ian Jamie Jackson | 2016-04-06 | 3/1966 | Oakham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Assetload Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-16 | 30-11-2019 | £69,274 Cash £2,855,368 equity |
Assetload Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-30 | 30-11-2018 | £23,890 Cash £1,690,074 equity |
Assetload Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-19 | 30-11-2017 | £24,694 Cash £1,694,000 equity |
Assetload Limited - Abbreviated accounts 16.3 | 2017-08-31 | 30-11-2016 | £31,345 Cash £900,162 equity |
Assetload Limited - Abbreviated accounts 16.1 | 2016-09-01 | 30-11-2015 | £29,291 Cash £791,507 equity |
Assetload Limited - Limited company - abbreviated - 11.6 | 2015-08-20 | 30-11-2014 | £50,024 Cash £628,407 equity |