UKBizDB.co.uk

ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED

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

This company is commonly known as Assystem Energy & Infrastructure Limited. The company was founded 28 years ago and was given the registration number 03148098. The firm's registered office is in BLACKBURN. You can find them at Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ASSYSTEM ENERGY & INFRASTRUCTURE LIMITED
Company Number:03148098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, Lancashire, England, BB1 2FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, England, BB1 2FD

Secretary01 August 2021Active
Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, England, BB1 2FD

Director02 November 2020Active
Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, England, BB1 2FD

Director08 June 2020Active
Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, England, BB1 2FD

Director05 April 2018Active
Innovation Centre, 1 Evolution Park, Haslingden Road, Blackburn, England, BB1 2FD

Director01 August 2021Active
Sunnyside, Cottage Lane Croston, Preston, PR26 9JJ

Secretary23 February 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary18 January 1996Active
84 Aubrey Road, Bedminster, Bristol, BS3 3EU

Secretary06 February 1997Active
58 Colebridge Avenue, Longlevens, GL2 0RH

Secretary20 March 1998Active
Tanners House, Tanners Hill, Sherston, SN16 0NB

Director06 February 1997Active
Four Acres, Hall Lane, Wrightington, Wigan, England, WN6 9EN

Director06 February 1997Active
Sunnyside, Cottage Lane Croston, Preston, PR26 9JJ

Director05 May 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director18 January 1996Active
Club Street, Club Street, Bamber Bridge, Preston, England, PR5 6FN

Director31 May 2017Active
6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB

Director06 February 1997Active
10 Apple Tree Close, Abbeymead, Gloucester, GL4 7BZ

Director06 February 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director18 January 1996Active

People with Significant Control

Assystem Sa
Notified on:24 June 2017
Status:Active
Country of residence:France
Address:La Defense, Tour Egée,, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Assystem Group Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Club Street, Club Street, Preston, England, PR5 6FN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Capital

Capital allotment shares.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-08-01Officers

Termination secretary company with name termination date.

Download
2021-08-01Officers

Appoint person secretary company with name date.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.