ASSEMBLE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05260197

Incorporation date

14/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18a Holme Mills Britannia Road, Milnsbridge, Huddersfield HD3 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon09/04/2026
Cessation of Patricia Ann Faulkner as a person with significant control on 2025-09-01
dot icon08/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon30/09/2025
Second filing for the notification of Patricia Ann Faulkner as a person with significant control
dot icon06/08/2025
Notification of Patricia Ann Faulkner as a person with significant control on 2025-08-06
dot icon06/08/2025
Change of details for Mr Glyn Christopher Taylor as a person with significant control on 2025-08-06
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon15/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/10/2019
Termination of appointment of Lisa Bronwen Naylor as a secretary on 2019-10-30
dot icon17/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon18/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon29/08/2017
Registered office address changed from , Unit 20 Holme Mills Industrial Estate, Britannia Road Milnsbridge, Huddersfield, HD3 4QF to Unit 18a Holme Mills Britannia Road Milnsbridge Huddersfield HD3 4QF on 2017-08-29
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon22/01/2013
Director's details changed for Mr Glyn Christopher Taylor on 2013-01-21
dot icon06/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/02/2012
Registered office address changed from , Unit 14 Shaw Park Office Centre, Silver Street, Huddersfield, West Yorkshire, HD5 9AF on 2012-02-20
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Mrs Lisa Bronwen Naylor on 2011-10-14
dot icon02/11/2011
Director's details changed for Glyn Christopher Taylor on 2011-10-14
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Termination of appointment of Trevor Kinder as a director
dot icon08/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Lisa Bronwen Aspinwall on 2010-10-14
dot icon01/10/2010
Amended accounts made up to 2009-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Trevor Kinder on 2009-10-13
dot icon15/10/2009
Director's details changed for Glyn Christopher Taylor on 2009-10-13
dot icon02/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Secretary's change of particulars / lisa aspinwall / 01/12/2008
dot icon31/10/2008
Return made up to 14/10/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from, c/o finlayson & co, whitby court abbey road, shepley huddersfield, west yorkshire, HD8 8EL
dot icon30/10/2008
Director's change of particulars / glyn taylor / 13/10/2008
dot icon30/10/2008
Secretary's change of particulars / lisa aspinwall / 13/10/2008
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 14/10/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 14/10/06; full list of members
dot icon21/09/2006
New director appointed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/12/2005
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon08/11/2005
Return made up to 14/10/05; full list of members
dot icon08/11/2005
Secretary's particulars changed
dot icon26/01/2005
Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2005
Registered office changed on 26/01/05 from: 8/10 stamford hill london N16 6XZ
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon21/01/2005
Certificate of change of name
dot icon14/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+65.43 % *

* during past year

Cash in Bank

£55,025.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
69.23K
-
0.00
33.26K
-
2022
3
54.66K
-
0.00
55.03K
-
2022
3
54.66K
-
0.00
55.03K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

54.66K £Descended-21.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.03K £Ascended65.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
13/10/2004 - 09/01/2005
6011
BUYVIEW LTD
Nominee Director
13/10/2004 - 09/01/2005
6028
Taylor, Glyn Christopher
Director
10/01/2005 - Present
4
Naylor, Lisa Bronwen
Secretary
09/01/2005 - 29/10/2019
-
Kinder, Trevor
Director
31/07/2006 - 08/05/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSEMBLE PROJECTS LIMITED

ASSEMBLE PROJECTS LIMITED is an(a) Active company incorporated on 14/10/2004 with the registered office located at Unit 18a Holme Mills Britannia Road, Milnsbridge, Huddersfield HD3 4QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSEMBLE PROJECTS LIMITED?

toggle

ASSEMBLE PROJECTS LIMITED is currently Active. It was registered on 14/10/2004 .

Where is ASSEMBLE PROJECTS LIMITED located?

toggle

ASSEMBLE PROJECTS LIMITED is registered at Unit 18a Holme Mills Britannia Road, Milnsbridge, Huddersfield HD3 4QF.

What does ASSEMBLE PROJECTS LIMITED do?

toggle

ASSEMBLE PROJECTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ASSEMBLE PROJECTS LIMITED have?

toggle

ASSEMBLE PROJECTS LIMITED had 3 employees in 2022.

What is the latest filing for ASSEMBLE PROJECTS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with updates.