ASSENT BUILDING COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

ASSENT BUILDING COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05311596

Incorporation date

13/12/2004

Size

Full

Contacts

Registered address

Registered address

4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon05/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2025
Order of court to wind up
dot icon30/10/2025
Termination of appointment of Paul John Le Mare as a director on 2025-10-07
dot icon17/10/2025
Satisfaction of charge 053115960001 in full
dot icon17/10/2025
Satisfaction of charge 053115960002 in full
dot icon28/07/2025
Termination of appointment of Iain Spence Thomson as a director on 2025-07-28
dot icon08/07/2025
Appointment of Mr Paul John Le Mare as a director on 2025-07-07
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon09/12/2024
Appointment of Mr Ben Marden as a director on 2024-12-09
dot icon09/12/2024
Termination of appointment of Richard Charles Batte as a director on 2024-12-09
dot icon09/12/2024
Termination of appointment of Richard Charles Batte as a secretary on 2024-12-09
dot icon09/12/2024
Termination of appointment of John Michael Dilley as a director on 2024-12-09
dot icon03/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon17/09/2024
Certificate of change of name
dot icon12/08/2024
Registration of charge 053115960002, created on 2024-07-29
dot icon11/04/2024
Termination of appointment of John Miles as a director on 2024-03-06
dot icon11/04/2024
Termination of appointment of Jane Elliott Keely as a director on 2024-03-06
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon24/07/2023
Termination of appointment of Kay Rowley as a director on 2023-07-21
dot icon04/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Appointment of Ms. Jane Keely as a director on 2021-08-24
dot icon10/02/2022
Appointment of Mr. John Miles as a director on 2021-08-24
dot icon10/02/2022
Appointment of Ms. Kay Rowley as a director on 2021-08-24
dot icon10/02/2022
Appointment of Mr. Iain Spence Thomson as a director on 2021-08-24
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon15/08/2017
Cessation of Della Miller as a person with significant control on 2017-07-28
dot icon07/08/2017
Resolutions
dot icon28/07/2017
Notification of Assent Holdings Limited as a person with significant control on 2017-07-20
dot icon28/07/2017
Cessation of Jayne Dilley as a person with significant control on 2017-07-20
dot icon28/07/2017
Cessation of John Michael Dilley as a person with significant control on 2017-07-20
dot icon28/07/2017
Cessation of Richard Charles Batte as a person with significant control on 2017-07-20
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Termination of appointment of Della Miller as a director on 2017-07-20
dot icon27/07/2017
Termination of appointment of Jayne Dilley as a director on 2017-07-20
dot icon21/07/2017
Registration of charge 053115960001, created on 2017-07-20
dot icon13/12/2016
Director's details changed for Mrs Della Miller on 2016-12-01
dot icon13/12/2016
Secretary's details changed for Richard Charles Batte on 2016-12-01
dot icon13/12/2016
Director's details changed for Richard Charles Batte on 2016-12-01
dot icon13/12/2016
Director's details changed for John Michael Dilley on 2016-12-01
dot icon13/12/2016
Director's details changed for Mrs Jayne Dilley on 2016-12-01
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of Martin John Conlon as a director on 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon01/09/2015
Accounts for a small company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/12/2010
Appointment of Mrs Jayne Dilley as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Della Miller on 2009-12-13
dot icon02/02/2010
Director's details changed for Mr Martin John Conlon on 2009-12-13
dot icon02/02/2010
Director's details changed for John Michael Dilley on 2009-12-13
dot icon02/02/2010
Director's details changed for Richard Charles Batte on 2009-12-13
dot icon14/01/2010
Appointment of Mrs Della Miller as a director
dot icon14/01/2010
Appointment of Mr Martin John Conlon as a director
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 13/12/08; full list of members
dot icon24/11/2008
Memorandum and Articles of Association
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Resolutions
dot icon04/02/2008
Return made up to 13/12/07; full list of members
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: assent house, lakeside calder island way wakefield west yorkshire WF2 7AW
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 13/12/06; full list of members
dot icon25/05/2007
Location of debenture register
dot icon25/05/2007
Location of register of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: 4 walton locks walton wakefield west yorkshire WF2 6TR
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2006
Resolutions
dot icon12/01/2006
Return made up to 13/12/05; full list of members
dot icon10/05/2005
Ad 13/12/04--------- £ si 299@1=299 £ ic 1/300
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Registered office changed on 23/02/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/02/2005
Memorandum and Articles of Association
dot icon23/02/2005
Nc inc already adjusted 13/12/04
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon13/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

70
2022
change arrow icon-95.75 % *

* during past year

Cash in Bank

£89,058.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
2.60M
-
0.00
2.10M
-
2022
70
1.52M
-
6.59M
89.06K
-
2022
70
1.52M
-
6.59M
89.06K
-

Employees

2022

Employees

70 Descended-14 % *

Net Assets(GBP)

1.52M £Descended-41.77 % *

Total Assets(GBP)

-

Turnover(GBP)

6.59M £Ascended- *

Cash in Bank(GBP)

89.06K £Descended-95.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/12/2004 - 13/12/2004
12820
Batte, Richard Charles
Director
13/12/2004 - 09/12/2024
10
Dilley, John Michael
Director
13/12/2004 - 09/12/2024
14
Thomson, Iain
Director
24/08/2021 - 28/07/2025
37
Ms. Kay Rowley
Director
24/08/2021 - 21/07/2023
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

4
ANTONY GRICE (PLUMBING & HEATING) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Liquidation

Category:

Plumbing heat and air-conditioning installation

Comp. code:

03057486

Reg. date:

17/05/1995

Turnover:

-

No. of employees:

73
S.G HOLDING ENTERPRISE UK LTDFennels Lodge, St. Peters Close, High Wycombe HP11 1JT
Liquidation

Category:

Information technology consultancy activities

Comp. code:

08679131

Reg. date:

05/09/2013

Turnover:

-

No. of employees:

73
KENT CENTRAL AMBULANCE SERVICE LTDUnit 4 Progress Industrial Estate, Bircholt Road, Maidstone ME15 9YH
Liquidation

Category:

Hospital activities

Comp. code:

11042506

Reg. date:

01/11/2017

Turnover:

-

No. of employees:

83
MEDICAL INNOVATIONS CENTRE LTD64 North Row, London W1K 7DA
Liquidation

Category:

Specialists medical practice activities

Comp. code:

11986463

Reg. date:

09/05/2019

Turnover:

-

No. of employees:

75

Description

copy info iconCopy

About ASSENT BUILDING COMPLIANCE LIMITED

ASSENT BUILDING COMPLIANCE LIMITED is an(a) Liquidation company incorporated on 13/12/2004 with the registered office located at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSENT BUILDING COMPLIANCE LIMITED?

toggle

ASSENT BUILDING COMPLIANCE LIMITED is currently Liquidation. It was registered on 13/12/2004 .

Where is ASSENT BUILDING COMPLIANCE LIMITED located?

toggle

ASSENT BUILDING COMPLIANCE LIMITED is registered at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ.

What does ASSENT BUILDING COMPLIANCE LIMITED do?

toggle

ASSENT BUILDING COMPLIANCE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ASSENT BUILDING COMPLIANCE LIMITED have?

toggle

ASSENT BUILDING COMPLIANCE LIMITED had 70 employees in 2022.

What is the latest filing for ASSENT BUILDING COMPLIANCE LIMITED?

toggle

The latest filing was on 05/12/2025: Notice to Registrar of Companies of Notice of disclaimer.