UKBizDB.co.uk

ASSENT BUILDING CONTROL LIMITED

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

This company is commonly known as Assent Building Control Limited. The company was founded 19 years ago and was given the registration number 05311596. The firm's registered office is in WEST YORKSHIRE. You can find them at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ASSENT BUILDING CONTROL LIMITED
Company Number:05311596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Secretary13 December 2004Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director13 December 2004Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director13 December 2004Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director24 August 2021Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director24 August 2021Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director24 August 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 December 2004Active
401a, Milnthorpe Lane, Sandal, Wakefield, WF2 7HT

Director01 August 2009Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director01 December 2010Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director01 August 2009Active
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ

Director24 August 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 December 2004Active

People with Significant Control

Assent Holdings Limited
Notified on:20 July 2017
Status:Active
Country of residence:England
Address:4 Navigation Court, Calder Park, Wakefield, England, WF2 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Della Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:4 Navigation Court, Calder Park, West Yorkshire, WF2 7BJ
Nature of control:
  • Significant influence or control
Mr Richard Charles Batte
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:4 Navigation Court, Calder Park, West Yorkshire, WF2 7BJ
Nature of control:
  • Significant influence or control
Mr John Michael Dilley
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:4 Navigation Court, Calder Park, West Yorkshire, WF2 7BJ
Nature of control:
  • Significant influence or control
Mrs Jayne Dilley
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:4 Navigation Court, Calder Park, West Yorkshire, WF2 7BJ
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Resolution

Resolution.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.