ASSIST FACILITIES LIMITED

Register to unlock more data on OkredoRegister

ASSIST FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757452

Incorporation date

31/08/2011

Size

Dormant

Contacts

Registered address

Registered address

Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/08/2025
Appointment of Mr Aidan Patrick Bell as a director on 2025-08-27
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Solvency Statement dated 22/04/25
dot icon28/04/2025
Statement by Directors
dot icon28/04/2025
Statement of capital on 2025-04-28
dot icon02/04/2025
Termination of appointment of James Mcgrady as a director on 2025-04-02
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-16
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-16
dot icon18/10/2024
Termination of appointment of Kristian Barrie Lennard as a director on 2024-10-16
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/02/2023
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04
dot icon27/01/2023
Change of details for Assist Support Group Limited as a person with significant control on 2016-04-06
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/01/2023
Change of details for Assist Support Group Limited as a person with significant control on 2020-07-31
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon04/03/2022
Appointment of Kristian Barrie Lennard as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Saul Huxley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02
dot icon15/10/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon12/05/2021
Satisfaction of charge 077574520003 in full
dot icon20/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon31/07/2020
Registered office address changed from Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 2020-07-31
dot icon06/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon18/07/2019
Resolutions
dot icon16/07/2019
Statement of company's objects
dot icon15/07/2019
Change of share class name or designation
dot icon15/07/2019
Particulars of variation of rights attached to shares
dot icon02/07/2019
Appointment of Mr Jonathan Edward Rhodes as a director on 2019-06-28
dot icon02/07/2019
Appointment of Mr Douglas John Graham as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of David Kenneth Dargan as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of David Dargan as a secretary on 2019-06-28
dot icon01/07/2019
Registered office address changed from Regency House 45.51 Chorley New Road Bolton BL1 4QR to Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB on 2019-07-01
dot icon01/07/2019
Satisfaction of charge 077574520002 in full
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2011-09-23
dot icon13/03/2019
Satisfaction of charge 1 in full
dot icon19/12/2018
Registration of charge 077574520003, created on 2018-12-18
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Director's details changed for Mr David Kenneth Dargan on 2018-09-28
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Darren John Bridge as a director on 2017-09-28
dot icon26/10/2017
Termination of appointment of Philip John Preston as a director on 2017-09-28
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/03/2016
Resolutions
dot icon29/02/2016
Registration of charge 077574520002, created on 2016-02-19
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/09/2015
Appointment of Mr James Mcgrady as a director on 2015-08-18
dot icon07/09/2015
Appointment of Mr Philip John Preston as a director on 2015-08-18
dot icon07/09/2015
Appointment of Mr Darren John Bridge as a director on 2015-08-18
dot icon25/04/2015
Certificate of change of name
dot icon25/04/2015
Change of name notice
dot icon17/04/2015
Secretary's details changed for David Dargan on 2015-04-17
dot icon17/04/2015
Director's details changed for Mr David Kenneth Dargan on 2015-04-17
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon21/01/2014
Termination of appointment of William Connolly as a director
dot icon21/01/2014
Termination of appointment of John Mcgrady as a director
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon10/01/2013
Resolutions
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/12/2012
Resolutions
dot icon18/12/2012
Sub-division of shares on 2011-09-22
dot icon18/12/2012
Statement of capital following an allotment of shares on 2011-09-22
dot icon18/12/2012
Purchase of own shares.
dot icon11/12/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/06/2012
Appointment of David Dargan as a secretary
dot icon25/05/2012
Termination of appointment of David Easdown as a director
dot icon24/05/2012
Appointment of John Mcgrady as a director
dot icon24/05/2012
Appointment of William Connolly as a director
dot icon24/05/2012
Termination of appointment of George Davies (Nominees) Limited as a secretary
dot icon24/05/2012
Termination of appointment of David Easdown as a director
dot icon24/05/2012
Registered office address changed from 8Th Floor 1 New York Street Manchester Great Manchester M1 4AD on 2012-05-24
dot icon24/05/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon19/12/2011
Appointment of Mr David Kenneth Dargan as a director
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullen, Christopher Mark
Director
19/04/2021 - 02/03/2022
123
Preston, Philip John
Director
18/08/2015 - 28/09/2017
34
Huxley, Saul
Director
02/03/2022 - Present
40
Graham, Douglas John
Director
28/06/2019 - 19/04/2021
37
Dargan, David Kenneth
Director
08/09/2011 - 28/06/2019
83

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSIST FACILITIES LIMITED

ASSIST FACILITIES LIMITED is an(a) Active company incorporated on 31/08/2011 with the registered office located at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. There are currently 4 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 FACILITIES LIMITED?

toggle

ASSIST FACILITIES LIMITED is currently Active. It was registered on 31/08/2011 .

Where is ASSIST FACILITIES LIMITED located?

toggle

ASSIST FACILITIES LIMITED is registered at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP.

What does ASSIST FACILITIES LIMITED do?

toggle

ASSIST FACILITIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASSIST FACILITIES LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with updates.