This company is commonly known as Assent Holdings Limited. The company was founded 8 years ago and was given the registration number 09718799. The firm's registered office is in WAKEFIELD. You can find them at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | ASSENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09718799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom, WF2 7BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Walton Locks, Walton, Wakefield, United Kingdom, WF2 6TR | Director | 05 August 2015 | Active |
4 Navigation Court, Calder Park, Wakefield, WF2 7BJ | Director | 14 September 2015 | Active |
4 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ | Director | 24 August 2021 | Active |
4 Navigation Court, Calder Park, Wakefield, WF2 7BJ | Director | 14 September 2015 | Active |
4 Navigation Court, Calder Park, Wakefield, WF2 7BJ | Director | 14 September 2015 | Active |
4 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ | Director | 24 August 2021 | Active |
Alphabet Bc Limited | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
Nature of control | : |
|
Mrs Della Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ |
Nature of control | : |
|
Mrs Jayne Dilley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ |
Nature of control | : |
|
Mr John Michael Dilley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ |
Nature of control | : |
|
Mr Richard Charles Batte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-04 | 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 |
2017-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.