UKBizDB.co.uk

ASSIGNS HOLDINGS LIMITED

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

This company is commonly known as Assigns Holdings Limited. The company was founded 8 years ago and was given the registration number 09719159. The firm's registered office is in LETCHWORTH. You can find them at Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASSIGNS HOLDINGS LIMITED
Company Number:09719159
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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, England, SG6 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21jubilee Trade Centre, Jubilee Road, Letchworth, England, SG6 1SP

Director04 December 2018Active
32 Sollershott West, Letchworth Garden City, United Kingdom, SG6 3PX

Director05 August 2015Active
Cornelis De Wittlaan 111, The Hague, Netherlands, 2582 AG

Director07 August 2015Active
Prins Mauritsplein 10, The Hague, Netherlands, 2582 NB

Director05 August 2015Active

People with Significant Control

Assigns Associates Limited
Notified on:08 March 2023
Status:Active
Country of residence:United Kingdom
Address:108 High Street, Stevenage, United Kingdom, SG1 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Def Con Holdings Limited
Notified on:04 December 2018
Status:Active
Country of residence:England
Address:108 High Street, Stevenage, England, SG1 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Jonathan Cole
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:32 Sollershott West, Letchworth Garden City, United Kingdom, SG6 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Abraham Van Raalte
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Dutch
Country of residence:Netherlands
Address:Prins Mauritsplein 10, The Hague, Netherlands, 2582 NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Karl Van Raalte
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:Dutch
Country of residence:Netherlands
Address:Cornelis De Wittlaan 111, The Hague, Netherlands, 2582 AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-11-08Capital

Capital name of class of shares.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.