Company NameAsset Associates Limited
DirectorHarriette Katie Wood
Company StatusActive
Company Number10237816
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameHarriette Katie Wood
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G, Building 44 Europa Business Park
Birdhall Lane
Cheadle Heath
Stockport
SK3 0XA
Secretary NameMs Julia Audrey Smith
StatusCurrent
Appointed23 April 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressUnit G, Building 44 Europa Business Park
Birdhall Lane
Cheadle Heath
Stockport
SK3 0XA

Location

Registered AddressUnit G, Building 44 Europa Business Park
Birdhall Lane
Cheadle Heath
Stockport
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Charges

30 September 2019Delivered on: 3 October 2019
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
31 January 2017Delivered on: 15 February 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).
Outstanding
11 January 2017Delivered on: 16 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
2 March 2023Change of details for Ms Harriette Katie Wood as a person with significant control on 2 March 2023 (2 pages)
19 February 2023Director's details changed for Harriette Katie Wood on 19 February 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
26 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 March 2020Satisfaction of charge 102378160002 in full (1 page)
17 February 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
3 October 2019Registration of charge 102378160003, created on 30 September 2019 (11 pages)
16 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
9 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 May 2018Director's details changed for Harriette Katie Wood on 25 May 2018 (2 pages)
30 April 2018Appointment of Ms Julia Audrey Smith as a secretary on 23 April 2018 (2 pages)
17 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
27 January 2018Notification of Harriette Katie Wood as a person with significant control on 17 June 2016 (2 pages)
14 September 2017Registered office address changed from Oak House 214 Woodford Road Woodford Stockport Cheshire SK7 1QF England to Unit G, Building 44 Europa Business Park Birdhall Lane Cheadle Heath Stockport SK3 0XA on 14 September 2017 (2 pages)
14 September 2017Registered office address changed from Oak House 214 Woodford Road Woodford Stockport Cheshire SK7 1QF England to Unit G, Building 44 Europa Business Park Birdhall Lane Cheadle Heath Stockport SK3 0XA on 14 September 2017 (2 pages)
1 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
15 February 2017Registration of charge 102378160002, created on 31 January 2017 (25 pages)
15 February 2017Registration of charge 102378160002, created on 31 January 2017 (25 pages)
16 January 2017Registration of charge 102378160001, created on 11 January 2017 (5 pages)
16 January 2017Registration of charge 102378160001, created on 11 January 2017 (5 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)