Assessity Ltd is a private limited company registered at Office 3 Little Heath Industrial Estate, Old Church Road, Coventry CV6 7NB. Incorporated on 2020-07-21, this 3-year-old company is run by 3 directors.
Director Mitchell G., appointed on 11 July 2022. Director Ashleigh G., appointed on 21 July 2020. Director Andrew S., appointed on 21 July 2020.
The company is officially classified as "information technology consultancy activities" (Standard Industrial Classification: 62020). According to CH records there was a change of name on 2023-10-31 and their previous name was The Marketing Trainer Ltd.
The last confirmation statement was sent on 2023-07-20 and the due date for the following filing is 2024-08-03. Additionally, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.
Office Address | Office 3 Little Heath Industrial Estate |
Office Address2 | Old Church Road |
Town | Coventry |
Post code | CV6 7NB |
Country of origin | United Kingdom |
Registration Number | 12758739 |
Date of Incorporation | Tue, 21st Jul 2020 |
Industry | Information technology consultancy activities |
End of financial Year | 31st July |
Company age | 4 years old |
Account next due date | Tue, 30th Apr 2024 (1 day left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sat, 3rd Aug 2024 (2024-08-03) |
Last confirmation statement dated | Thu, 20th Jul 2023 |
The register of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Mitchell G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ashleigh G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Mitchell G.
Notified on | 10 July 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Ashleigh G.
Notified on | 21 July 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Andrew S.
Notified on | 21 July 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mitchell G.
Notified on | 21 July 2020 |
Ceased on | 4 December 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
The Marketing Trainer | October 31, 2023 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2021-07-31 | 2021-08-01 | 2022-07-31 | 2023-07-31 |
Balance Sheet | ||||
Cash Bank On Hand | 55 | 3 | 3 | |
Net Assets Liabilities | 3 | 55 | 3 | 3 |
Other | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 3 | ||
Number Shares Allotted | 3 | 3 | 3 | |
Par Value Share | 18 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CERTNM |
Company name changed the marketing trainer LTDcertificate issued on 31/10/23 filed on: 31st, October 2023 |
change of name | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy