Warning: file_put_contents(c/e06573ab27c5507bfba7f5b1e8b59d3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Assist Resourcing Uk Ltd, HD6 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSIST RESOURCING UK LTD

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

This company is commonly known as Assist Resourcing Uk Ltd. The company was founded 8 years ago and was given the registration number 09892285. The firm's registered office is in BRIGHOUSE. You can find them at Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ASSIST RESOURCING UK LTD
Company Number:09892285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England, HD6 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England, HD6 2AQ

Director10 March 2020Active
1, Southwood Road, Bromborough, Wirral, United Kingdom, CH62 3QX

Director05 September 2016Active
Marwood House, Riverside Park, Southwood Road, Bromborough, Wirral, England, CH62 3QX

Director27 November 2015Active

People with Significant Control

Carmabelia Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England, HD6 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Human Capital Solutions Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England, HD6 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thomas March Group Ltd
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Stoneleigh And The Coach House, Halifax Road, Brighouse, England, HD6 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Peter Russell
Notified on:01 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, England, HD6 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Helen Russell
Notified on:01 July 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Marwood House, Riverside Park, Southwood Road, Bromoborough, Wirral, England, CH62 3QX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Capital

Capital allotment shares.

Download
2020-11-23Capital

Legacy.

Download
2020-11-23Capital

Capital statement capital company with date currency figure.

Download
2020-11-23Insolvency

Legacy.

Download
2020-11-23Resolution

Resolution.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.