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.
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 | : |
|
Registered Address | : | 4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Secretary | 13 December 2004 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 13 December 2004 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 13 December 2004 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 24 August 2021 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 24 August 2021 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 24 August 2021 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 December 2004 | Active |
401a, Milnthorpe Lane, Sandal, Wakefield, WF2 7HT | Director | 01 August 2009 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 01 December 2010 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 01 August 2009 | Active |
4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ | Director | 24 August 2021 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 13 December 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Resolution | Resolution. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.