UKBizDB.co.uk

ASSEMBLY CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assembly Contracts Limited. The company was founded 33 years ago and was given the registration number 02562701. The firm's registered office is in WYTHENSHAWE MANCHESTER. You can find them at Ledson Road, Roundthorn Industrial Estate, Wythenshawe Manchester, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ASSEMBLY CONTRACTS LIMITED
Company Number:02562701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Ledson Road, Roundthorn Industrial Estate, Wythenshawe Manchester, M23 9GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ledson Road, Roundthorn Industrial Estate, Wythenshawe Manchester, M23 9GP

Secretary-Active
Ledson Road, Roundthorn Industrial Estate, Wythenshawe, England, M23 9GP

Director01 February 2021Active
Ledson Road, Roundthorn Industrial Estate, Wythenshawe Manchester, M23 9GP

Director-Active
Ledson Road, Roundthorn Industrial Estate, Wythenshawe Manchester, M23 9GP

Director06 April 2010Active
New Brook House, Lodge Lane Dutton, Cheshire, WA4 4HR

Director17 October 1994Active
1 Greenway Close, Sale, M33 4PU

Director-Active
Linkinhorne House, Balmoral Rd, Grappenhall, Warrington, WA4 3DW

Director15 March 2003Active
Ledson Road, Roundthorn Industrial Estate, Wythenshawe Manchester, M23 9GP

Director02 November 2009Active

People with Significant Control

Assembly Contracts Group Limited
Notified on:27 March 2024
Status:Active
Country of residence:England
Address:Roundthorn Industrial Estate, Ledson Road, Manchester, England, M23 9GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Edward Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:English
Country of residence:England
Address:Ledson Road, Roundthorn Industrial Estate, Wythenshawe, England, M23 9GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mfg Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St. George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Capital

Capital name of class of shares.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.