UKBizDB.co.uk

ASSEMBLY SOLUTIONS PTE LIMITED

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

This company is commonly known as Assembly Solutions Pte Limited. The company was founded 10 years ago and was given the registration number SC462019. The firm's registered office is in BELLSHILL. You can find them at Unit 20 Flexspace Business Centre Belgrave Street, Bellshill Industrial Estate, Bellshill, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ASSEMBLY SOLUTIONS PTE LIMITED
Company Number:SC462019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 20 Flexspace Business Centre Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 49a, Grovewood Business Centre, Strathclyde Business Park, Bellshill, Scotland, ML4 3NQ

Director18 September 2017Active
Suite 49a, Grovewood Business Centre, Strathclyde Business Park, Bellshill, Scotland, ML4 3NQ

Director23 October 2013Active
11, Piersland Place, Girdle Toll, Irvine, Scotland, KA11 1QF

Secretary23 October 2013Active
Suite 49a, Grovewood Business Centre, Strathclyde Business Park, Bellshill, Scotland, ML4 3NQ

Secretary08 April 2018Active
Unit 20 Flexspace Business Centre, Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NP

Director30 April 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director22 October 2013Active

People with Significant Control

Mrs Tracey Mitchell
Notified on:31 January 2024
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:Suite 49a, Grovewood Business Centre, Bellshill, Scotland, ML4 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mitchell
Notified on:15 January 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Scotland
Address:Suite 49a, Grovewood Business Centre, Bellshill, Scotland, ML4 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Unit G Parkway Point, Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-02-15Capital

Capital cancellation shares.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Resolution

Resolution.

Download
2020-01-29Resolution

Resolution.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.