ASSIST ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ASSIST ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236559

Incorporation date

18/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11 Hazelford Way, Newstead Village, Nottinghamshire NG15 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon08/10/2024
Appointment of Mrs Lisa Jane Maddock as a director on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr John Maddock on 2024-10-08
dot icon08/10/2024
Change of details for Mr John Maddock as a person with significant control on 2024-10-08
dot icon08/10/2024
Change of details for Mrs Lisa Jane Maddock as a person with significant control on 2024-10-08
dot icon08/10/2024
Secretary's details changed for John Maddock on 2024-10-08
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon01/12/2023
Registered office address changed from Unit 6 Daleside Park Park Road East Calverton Nottinghamshire NG14 6LL to Unit 11 Hazelford Way Newstead Village Nottinghamshire NG15 0DQ on 2023-12-01
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon17/11/2021
Resolutions
dot icon16/11/2021
Cancellation of shares. Statement of capital on 2021-06-29
dot icon16/11/2021
Purchase of own shares.
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Notification of John Maddock as a person with significant control on 2016-04-06
dot icon14/10/2021
Notification of Lisa Jane Maddock as a person with significant control on 2021-06-29
dot icon14/10/2021
Withdrawal of a person with significant control statement on 2021-10-14
dot icon12/10/2021
Termination of appointment of Andrew Donald Straw as a director on 2021-06-29
dot icon29/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon09/02/2021
Resolutions
dot icon29/01/2021
Cancellation of shares. Statement of capital on 2020-04-03
dot icon29/01/2021
Purchase of own shares.
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon11/05/2020
Change of share class name or designation
dot icon01/05/2020
Resolutions
dot icon23/04/2020
Cancellation of shares. Statement of capital on 2020-04-03
dot icon23/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-04-06
dot icon23/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-04-06
dot icon23/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-04-03
dot icon22/04/2020
Director's details changed for Andrew Donald Straw on 2020-04-22
dot icon22/04/2020
Director's details changed for Mr John Maddock on 2020-04-22
dot icon20/04/2020
Termination of appointment of Kevin James as a director on 2020-04-03
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon08/06/2018
Resolutions
dot icon07/06/2018
Termination of appointment of Robert Stephen Harrison as a secretary on 2018-06-06
dot icon07/06/2018
Appointment of John Maddock as a secretary on 2018-06-06
dot icon06/06/2018
Termination of appointment of Robert Stephen Harrison as a director on 2018-04-24
dot icon06/06/2018
Cancellation of shares. Statement of capital on 2018-04-24
dot icon06/06/2018
Purchase of own shares.
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Director's details changed for Mr John Maddock on 2012-09-21
dot icon21/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Kevin James on 2010-10-08
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Director's details changed for Mr Kevin James on 2010-09-30
dot icon23/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/06/2010
Director's details changed for Andrew Donald Straw on 2010-06-18
dot icon22/06/2010
Director's details changed for Kevin James on 2010-06-18
dot icon22/06/2010
Director's details changed for Robert Stephen Harrison on 2010-06-18
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 18/06/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 18/06/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 18/06/07; no change of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Registered office changed on 23/12/05 from: unit G13 imex enterprise park wigwam lane hucknall nottingham NG15 7SZ
dot icon01/07/2005
Return made up to 18/06/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Registered office changed on 07/10/04 from: 189 gedling road, arnold nottingham nottinghamshire NG5 6NZ
dot icon23/08/2004
Return made up to 18/06/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/07/2003
Return made up to 18/06/03; full list of members
dot icon08/03/2003
Particulars of mortgage/charge
dot icon26/02/2003
£ ic 401/400 29/01/03 £ sr 1@1=1
dot icon31/01/2003
£ ic 601/401 23/12/02 £ sr 200@1=200
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 18/06/02; full list of members
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon09/01/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Ad 15/09/01--------- £ si 600@1=600 £ ic 1/601
dot icon09/10/2001
Certificate of change of name
dot icon05/10/2001
New secretary appointed;new director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Director resigned
dot icon18/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
159.12K
-
0.00
-
-
2022
5
100.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Kevin
Director
06/11/2001 - 03/04/2020
6
Maddock, John
Director
29/10/2001 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/06/2001 - 18/06/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/06/2001 - 18/06/2001
12820
Green, Phillip Richard
Director
15/10/2001 - 18/03/2002
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIST ENGINEERING LIMITED

ASSIST ENGINEERING LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at Unit 11 Hazelford Way, Newstead Village, Nottinghamshire NG15 0DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSIST ENGINEERING LIMITED?

toggle

ASSIST ENGINEERING LIMITED is currently Active. It was registered on 18/06/2001 .

Where is ASSIST ENGINEERING LIMITED located?

toggle

ASSIST ENGINEERING LIMITED is registered at Unit 11 Hazelford Way, Newstead Village, Nottinghamshire NG15 0DQ.

What does ASSIST ENGINEERING LIMITED do?

toggle

ASSIST ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ASSIST ENGINEERING LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-31.