Assured Docs Limited is a private limited company situated at Studio Two 62 Bridge Street, Bridge Street Studios, Manchester M3 3BW. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-12-06, this 6-year-old company is run by 1 director.
Director Connor M., appointed on 01 September 2020.
The company is classified as "financial intermediation not elsewhere classified" (SIC: 64999).
The latest confirmation statement was filed on 2021-03-01 and the due date for the subsequent filing is 2022-03-15. Moreover, the statutory accounts were filed on 31 December 2019 and the next filing should be sent on 31 December 2021.
Office Address | Studio Two 62 Bridge Street |
Office Address2 | Bridge Street Studios |
Town | Manchester |
Post code | M3 3BW |
Country of origin | United Kingdom |
Registration Number | 11099651 |
Date of Incorporation | Wed, 6th Dec 2017 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Fri, 31st Dec 2021 (840 days after) |
Account last made up date | Tue, 31st Dec 2019 |
Next confirmation statement due date | Tue, 15th Mar 2022 (2022-03-15) |
Last confirmation statement dated | Mon, 1st Mar 2021 |
The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Connor M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shane J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Connor M.
Notified on | 1 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shane J.
Notified on | 6 December 2017 |
Ceased on | 1 September 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Thomas H.
Notified on | 6 December 2017 |
Ceased on | 9 April 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 4 668 | 9 912 |
Current Assets | 21 813 | 5 265 |
Debtors | 17 145 | -4 647 |
Other Debtors | 7 666 | -4 647 |
Other | ||
Average Number Employees During Period | 6 | |
Corporation Tax Recoverable | 9 479 | |
Creditors | 61 802 | 133 128 |
Net Current Assets Liabilities | -39 989 | -127 863 |
Number Shares Issued Fully Paid | 100 | |
Other Creditors | 55 312 | 83 042 |
Other Taxation Social Security Payable | 6 490 | 50 086 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 8th, March 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy