Background WavePink WaveYellow Wave

ASHNESS ASSURED LIMITED (02314477)

ASHNESS ASSURED LIMITED (02314477) is an active UK company. incorporated on 8 November 1988. with registered office in Lowestoft. The company operates in the Construction sector, engaged in development of building projects. ASHNESS ASSURED LIMITED has been registered for 37 years. Current directors include BRYANT, David George, MOORE, Sean Robert.

Company Number
02314477
Status
active
Type
ltd
Incorporated
8 November 1988
Age
37 years
Address
3a Quay View Business Park, Lowestoft, NR32 2HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYANT, David George, MOORE, Sean Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHNESS ASSURED LIMITED

ASHNESS ASSURED LIMITED is an active company incorporated on 8 November 1988 with the registered office located in Lowestoft. The company operates in the Construction sector, specifically engaged in development of building projects. ASHNESS ASSURED LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02314477

LTD Company

Age

37 Years

Incorporated 8 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

TAKERATE LIMITED
From: 8 November 1988To: 10 March 1989
Contact
Address

3a Quay View Business Park Nr32 2hd Lowestoft, NR32 2HD,

Previous Addresses

1 Eastgate Louth Lincolnshire LN11 9NB England
From: 16 December 2021To: 26 April 2024
15 st.Marys Avenue Harrogate North Yorkshire HG2 0LP
From: 8 November 1988To: 16 December 2021
Timeline

7 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Oct 14
Director Joined
Dec 20
Director Left
Jun 22
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRYANT, David George

Active
Dabchick Broadview Road, LowestoftNR32 3PL
Born April 1952
Director
Appointed N/A

MOORE, Sean Robert

Active
Quay View Business Park, LowestoftNR32 2HD
Born May 1985
Director
Appointed 01 Oct 2020

SPINLOVE, Jack Fred

Resigned
6 St Marys Avenue, HarrogateHG2 0LP
Secretary
Appointed N/A
Resigned 01 May 2022

MOORE, William Robert

Resigned
Woodclose, ShipleyBD17 5DZ
Born April 1952
Director
Appointed N/A
Resigned 26 Jul 2014

SPINLOVE, Jack Fred

Resigned
6 St Marys Avenue, HarrogateHG2 0LP
Born September 1938
Director
Appointed N/A
Resigned 01 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Sean Robert Moore

Active
Quay View Business Park, LowestoftNR32 2HD
Born May 1985

Nature of Control

Significant influence or control
Notified 20 Feb 2023

Mr David George Bryant

Active
Broadview Road, LowestoftNR32 3PL
Born April 1952

Nature of Control

Significant influence or control
Notified 20 Feb 2023

Mr Michael John Allen

Ceased
Quay View Business Park, LowestoftNR32 2HD
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
88(2)R88(2)R
Memorandum Articles
2 January 2003
MEM/ARTSMEM/ARTS
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Miscellaneous
30 June 1992
MISCMISC
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
88(2)R88(2)R
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
9 May 1991
88(2)R88(2)R
Legacy
25 March 1991
288288
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
3 May 1990
88(2)R88(2)R
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
11 April 1989
224224
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Memorandum Articles
17 March 1989
MEM/ARTSMEM/ARTS
Legacy
13 March 1989
123Notice of Increase in Nominal Capital
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Legacy
10 March 1989
287Change of Registered Office
Resolution
7 March 1989
RESOLUTIONSResolutions
Incorporation Company
8 November 1988
NEWINCIncorporation