ASSETTAGZ LIMITED - PRIDE PARK
Company Profile | Company Filings |
Overview
ASSETTAGZ LIMITED is a Private Limited Company from PRIDE PARK UNITED KINGDOM and has the status: Active.
ASSETTAGZ LIMITED was incorporated 10 years ago on 22/01/2014 and has the registered number: 08857117. The accounts status is SMALL and accounts are next due on 31/12/2024.
ASSETTAGZ LIMITED was incorporated 10 years ago on 22/01/2014 and has the registered number: 08857117. The accounts status is SMALL and accounts are next due on 31/12/2024.
ASSETTAGZ LIMITED - PRIDE PARK
This company is listed in the following categories:
47410 - Retail sale of computers, peripheral units and software in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARNET EDWARD RICHARD HAMPSON | Aug 1966 | British | Director | 2014-01-22 | CURRENT |
MR ADRIAN TREVOR HALLS | Apr 1958 | British | Director | 2022-01-25 | CURRENT |
MR JAMES FREDERICK BARRY | Jan 1956 | British | Director | 2022-01-25 | CURRENT |
HITEN LALIT KANTELIA | May 1967 | British | Director | 2014-01-22 UNTIL 2021-08-26 | RESIGNED |
BELINDA JANE BURTON | Secretary | 2014-01-22 UNTIL 2022-01-25 | RESIGNED | ||
LORI KING | Apr 1965 | Canadian | Director | 2016-12-01 UNTIL 2022-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leo Lion Ltd | 2022-11-30 | Hindhead Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Csb Holdings Limited | 2022-11-02 - 2022-11-30 | Slough Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Construction Industry Solutions Limited | 2022-01-25 - 2022-11-02 | Slough Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Garnet Edward Richard Hampson | 2017-07-21 - 2022-01-25 | 8/1966 | Cossington Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lori King | 2017-06-23 - 2022-01-25 | 4/1965 | Cossington Leicestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Hiten Lalit Kantelia | 2016-04-06 - 2017-06-23 | 5/1967 | Market Harborough Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASSETTAGZ_LIMITED - Accounts | 2023-12-26 | 31-03-2023 | £145,836 Cash £-1,683 equity |
ASSETTAGZ_LIMITED - Accounts | 2023-04-29 | 31-03-2022 | £58,613 Cash £-78,003 equity |
AssetTagz Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-16 | 31-01-2021 | £142,655 Cash £-99,546 equity |
AssetTagz Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-16 | 31-01-2020 | £5,882 Cash £-121,368 equity |
AssetTagz Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-05 | 31-01-2019 | £11,797 Cash £-127,509 equity |
AssetTagz Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-09 | 31-01-2018 | £24,201 Cash £148 equity |
ASSETTAGZ_LIMITED - Accounts | 2017-04-11 | 31-01-2017 | £85 Cash £-4,545 equity |
ASSETTAGZ_LIMITED - Accounts | 2016-10-04 | 31-01-2016 | £100 Cash £100 equity |
ASSETTAGZ_LIMITED - Accounts | 2015-10-09 | 31-01-2015 | £100 Cash £100 equity |