ALIGNED ASSETS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5RP

Company number 04610724
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address UNIT 5 RIVER COURT ALBERT DRIVE, SHEERWATER, WOKING, SURREY, GU21 5RP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 23 February 2017 GBP 8,328.00 ; Registration of charge 046107240002, created on 28 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALIGNED ASSETS LIMITED are www.alignedassets.co.uk, and www.aligned-assets.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and ten months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aligned Assets Limited is a Private Limited Company. The company registration number is 04610724. Aligned Assets Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Aligned Assets Limited is Unit 5 River Court Albert Drive Sheerwater Woking Surrey Gu21 5rp. The company`s financial liabilities are £698.53k. It is £208.04k against last year. The cash in hand is £1361.58k. It is £265.56k against last year. And the total assets are £1964.59k, which is £263.82k against last year. WILDE, Sally Marie is a Secretary of the company. GEE, Phillip John is a Director of the company. HIRD, Andrew James is a Director of the company. NUNN, Carl Jonathan is a Director of the company. Secretary NUNN, Yvonne has been resigned. Director SAUNT, Michael William has been resigned. Director THANIGASALAM, Dinesh has been resigned. The company operates in "Information technology consultancy activities".


aligned assets Key Finiance

LIABILITIES £698.53k
+42%
CASH £1361.58k
+24%
TOTAL ASSETS £1964.59k
+15%
All Financial Figures

Current Directors

Secretary
WILDE, Sally Marie
Appointed Date: 31 January 2014

Director
GEE, Phillip John
Appointed Date: 28 March 2003
56 years old

Director
HIRD, Andrew James
Appointed Date: 30 January 2012
49 years old

Director
NUNN, Carl Jonathan
Appointed Date: 06 December 2002
59 years old

Resigned Directors

Secretary
NUNN, Yvonne
Resigned: 01 April 2010
Appointed Date: 06 December 2002

Director
SAUNT, Michael William
Resigned: 06 April 2005
Appointed Date: 28 March 2003
55 years old

Director
THANIGASALAM, Dinesh
Resigned: 20 July 2012
Appointed Date: 01 October 2009
58 years old

Persons With Significant Control

Mr Carl Jonathan Nunn
Notified on: 6 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip John Gee
Notified on: 6 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALIGNED ASSETS LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 23 February 2017
  • GBP 8,328.00

02 Mar 2017
Registration of charge 046107240002, created on 28 February 2017
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7,914

...
... and 58 more events
10 Apr 2003
New director appointed
10 Apr 2003
New director appointed
03 Apr 2003
Accounting reference date extended from 31/12/03 to 31/03/04
03 Apr 2003
Ad 07/03/03--------- £ si 2@1=2 £ ic 2/4
06 Dec 2002
Incorporation

ALIGNED ASSETS LIMITED Charges

28 February 2017
Charge code 0461 0724 0002
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
16 February 2005
Debenture
Delivered: 18 February 2005
Status: Satisfied on 24 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…