ASSIST RESOURCING UK LTD

Register to unlock more data on OkredoRegister

ASSIST RESOURCING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09892285

Incorporation date

27/11/2015

Size

Full

Contacts

Registered address

Registered address

Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse HD6 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2015)
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon09/01/2025
Registration of charge 098922850009, created on 2025-01-09
dot icon18/12/2024
Satisfaction of charge 098922850007 in full
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon26/07/2022
Satisfaction of charge 098922850008 in full
dot icon19/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon19/07/2022
Notification of Thomas March Group Ltd as a person with significant control on 2019-01-01
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon10/04/2021
Satisfaction of charge 098922850004 in full
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon23/11/2020
Statement by Directors
dot icon23/11/2020
Statement of capital on 2020-11-23
dot icon23/11/2020
Solvency Statement dated 12/11/20
dot icon23/11/2020
Resolutions
dot icon16/10/2020
Satisfaction of charge 098922850005 in full
dot icon01/10/2020
Satisfaction of charge 098922850003 in full
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-05 with updates
dot icon31/03/2020
Registration of charge 098922850008, created on 2020-03-23
dot icon17/03/2020
Registration of charge 098922850007, created on 2020-03-13
dot icon13/03/2020
Registration of charge 098922850006, created on 2020-03-10
dot icon11/03/2020
Cessation of Carmabelia Limited as a person with significant control on 2020-03-11
dot icon11/03/2020
Cessation of Benjamin Peter Russell as a person with significant control on 2020-03-10
dot icon11/03/2020
Notification of Human Capital Solutions Holdings Limited as a person with significant control on 2020-03-10
dot icon11/03/2020
Termination of appointment of Benjamin Peter Russell as a director on 2020-03-10
dot icon11/03/2020
Notification of Carmabelia Limited as a person with significant control on 2020-03-10
dot icon11/03/2020
Appointment of Mr Jonathan Mark Taylor as a director on 2020-03-10
dot icon11/03/2020
Registered office address changed from Marwood House, Riverside Park Southwood Road, Bromoborough Wirral CH62 3QX England to Stoneleigh and the Coach House 39/41 Halifax Road Brighouse HD6 2AQ on 2020-03-11
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-06-05 with updates
dot icon14/03/2019
Cessation of Claire Helen Russell as a person with significant control on 2019-03-14
dot icon14/03/2019
Termination of appointment of Claire Helen Russell as a director on 2019-03-14
dot icon06/02/2019
Registration of charge 098922850005, created on 2019-02-01
dot icon05/02/2019
Registration of charge 098922850004, created on 2019-02-01
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Satisfaction of charge 098922850001 in full
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon05/12/2017
Registration of charge 098922850003, created on 2017-11-23
dot icon05/09/2017
Satisfaction of charge 098922850002 in full
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon09/02/2017
Registration of charge 098922850002, created on 2017-01-23
dot icon24/01/2017
Registration of charge 098922850001, created on 2017-01-23
dot icon19/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-12-31
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon19/01/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon18/01/2017
Resolutions
dot icon05/09/2016
Appointment of Mr Benjamin Peter Russell as a director on 2016-09-05
dot icon27/11/2015
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Peter Russell
Director
05/09/2016 - 10/03/2020
109
Taylor, Jonathan Mark
Director
10/03/2020 - Present
36
Russell, Claire Helen
Director
27/11/2015 - 14/03/2019
-

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

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 RESOURCING UK LTD

ASSIST RESOURCING UK LTD is an(a) Active company incorporated on 27/11/2015 with the registered office located at Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse HD6 2AQ. There is currently 1 active director 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 RESOURCING UK LTD?

toggle

ASSIST RESOURCING UK LTD is currently Active. It was registered on 27/11/2015 .

Where is ASSIST RESOURCING UK LTD located?

toggle

ASSIST RESOURCING UK LTD is registered at Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse HD6 2AQ.

What does ASSIST RESOURCING UK LTD do?

toggle

ASSIST RESOURCING UK LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ASSIST RESOURCING UK LTD?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-12-31.