Assick Consult Limited is a private limited company that can be found at Viewmont Star Hill, Nailsworth, Stroud GL6 0NJ. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-11-08, this 6-year-old company is run by 1 director.
Director Henry V., appointed on 17 November 2023.
The company is officially categorised as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229).
The last confirmation statement was sent on 2021-11-07 and the due date for the following filing is 2022-11-21. What is more, the accounts were filed on 30 November 2020 and the next filing should be sent on 30 November 2022.
Office Address | Viewmont Star Hill |
Office Address2 | Nailsworth |
Town | Stroud |
Post code | GL6 0NJ |
Country of origin | United Kingdom |
Registration Number | 11053412 |
Date of Incorporation | Wed, 8th Nov 2017 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 30th November |
Company age | 7 years old |
Account next due date | Wed, 30th Nov 2022 (505 days after) |
Account last made up date | Mon, 30th Nov 2020 |
Next confirmation statement due date | Mon, 21st Nov 2022 (2022-11-21) |
Last confirmation statement dated | Sun, 7th Nov 2021 |
The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is The Estate Of Sebastian Von Wahl from Chepstow, United Kingdom. This PSC is categorised as "an estate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sebastian V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
The Estate Of Sebastian Von Wahl
Bellarmine House 14 Upper Church Street, Chepstow, Monmouthshire, NP16 5EX, United Kingdom
Legal authority | Administration Of Estates Act 1925 (As Amended By The Inheritance And Trustee Powers Act 2014) |
Legal form | Estate |
Notified on | 6 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sebastian V.
Notified on | 8 November 2017 |
Ceased on | 6 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-11-30 | 2019-11-30 | 2020-11-30 |
Balance Sheet | |||
Cash Bank On Hand | 156 570 | 118 965 | 104 924 |
Current Assets | 156 707 | 121 008 | 107 830 |
Debtors | 137 | 2 043 | 2 906 |
Other | |||
Average Number Employees During Period | 1 | 1 | 1 |
Balances Amounts Owed To Related Parties | -16 717 | -12 237 | |
Creditors | 41 292 | 18 340 | 13 328 |
Net Current Assets Liabilities | 115 415 | 102 668 | 94 502 |
Total Assets Less Current Liabilities | 115 415 | 102 668 | 94 502 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom on 2024/02/02 to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA filed on: 2nd, February 2024 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy