ASSAULT SYSTEMS LIMITED
Overview
| Company Name | ASSAULT SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02860164 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSAULT SYSTEMS LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other sports activities (93199) / Arts, entertainment and recreation
Where is ASSAULT SYSTEMS LIMITED located?
| Registered Office Address | Barry Island Tunnel Station Approach Road CF62 5TH Barry South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASSAULT SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ASSAULT SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for ASSAULT SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Termination of appointment of Gareth Watkins as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Keith Watkins as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil Thomas as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Gareth Watkins as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christian Julie Behier as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Dale Parker as a director on Nov 12, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 4 pages | AA | ||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||
Confirmation statement made on Sep 26, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of ASSAULT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEHIER, Christian Julie | Director | Elizabeth Avenue CF62 9XB Barry 8 Wales | Wales | French | 204175950001 | |||||
| BRISCOMBE, Maryse Louisa | Secretary | 18 The Mount CF64 4DP Dinas Powys South Glamorgan | British | 1986060001 | ||||||
| COOK, Haydn | Secretary | The Highway New Inn NP4 0QY Pontypool 246 Gwent | British | 133325510001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| NEWMAN, John Henry | Secretary | 126 Manor Way CF4 1RN Cardiff South Glamorgan | British | 41282510001 | ||||||
| THOMAS, Allan Charles | Secretary | 9 Bridge Street Griffithstown NP4 5JB Pontypool Gwent | British | 60080190001 | ||||||
| WATKINS, Lawrence Keith | Secretary | 75 The Links Trevethin NP4 8DQ Pontypool Gwent | British | 71231060002 | ||||||
| AKERMAN, Kevin Bryan | Director | 32 Cameron Street Splott CF2 2NW Cardiff | Welsh | 60080250001 | ||||||
| BRISCOMBE, Bruno | Director | 18 The Mount CF64 4DP Dinas Powys South Glamorgan | British | 37666360001 | ||||||
| BRISCOMBE, Terrance Patrick | Director | 18 The Mount CF64 4DP Dinas Powys South Glamorgan | British | 1986040001 | ||||||
| JOHNSON, Roger Charles George | Director | 17 Pettingale Road Croesyceiliog NP44 2NY Cwmbran Gwent | British | 70723840001 | ||||||
| MATTHEWS, Lennard Charles | Director | 48 Saint Pauls Avenue CF62 8HT Barry South Glamorgan | Wales | British | 71231020001 | |||||
| PARKER, Richard Dale | Director | Malpas Road NP20 6WA Newport 289 Gwent Wales | Wales | British | 172950840001 | |||||
| THOMAS, Allan Charles | Director | 9 Bridge Street Griffithstown NP4 5JB Pontypool Gwent | British | 60080190001 | ||||||
| THOMAS, Neil | Director | 68 Llantarnam Road Llantarnam NP44 3BE Cwmbran Gwent | Wales | British | 71231080001 | |||||
| WATKINS, Gareth | Director | Bishpool View NP19 9BG Newport 15 Wales | Wales | Welsh | 304116920001 | |||||
| WATKINS, Lawrence Keith | Director | St. Andrews Close Pontrhydyrun NP44 1TA Cwmbran 21 Gwent Wales | Wales | British | 172950810001 | |||||
| WATKINS, Lawrence Keith | Director | 75 The Links Trevethin NP4 8DQ Pontypool Gwent | British | 71231060002 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
What are the latest statements on persons with significant control for ASSAULT SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0