Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSIST ENGINEERING LIMITED
Company Information for

ASSIST ENGINEERING LIMITED

UNIT 11, HAZELFORD WAY, NEWSTEAD VILLAGE, NOTTINGHAMSHIRE, NG15 0DQ,
Company Registration Number
04236559
Private Limited Company
Active

Company Overview

About Assist Engineering Ltd
ASSIST ENGINEERING LIMITED was founded on 2001-06-18 and has its registered office in Newstead Village. The organisation's status is listed as "Active". Assist Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASSIST ENGINEERING LIMITED
 
Legal Registered Office
UNIT 11
HAZELFORD WAY
NEWSTEAD VILLAGE
NOTTINGHAMSHIRE
NG15 0DQ
Other companies in NG14
 
Filing Information
Company Number 04236559
Company ID Number 04236559
Date formed 2001-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB779903176  
Last Datalog update: 2024-10-05 19:55:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSIST ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASSIST ENGINEERING LIMITED
The following companies were found which have the same name as ASSIST ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSIST ENGINEERING SERVICES LIMITED TENON HOUSE FERRYBOAT LANE FERRYBOAT LANE SUNDERLAND SR5 3JN Dissolved Company formed on the 2008-01-29

Company Officers of ASSIST ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN MADDOCK
Company Secretary 2018-06-06
KEVIN JAMES
Director 2001-11-06
JOHN MADDOCK
Director 2001-10-29
ANDREW DONALD STRAW
Director 2001-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN HARRISON
Company Secretary 2001-06-18 2018-06-06
ROBERT STEPHEN HARRISON
Director 2001-06-18 2018-04-24
PHILLIP RICHARD GREEN
Director 2001-10-15 2002-03-18
CHRISTOPHER TERENCE HICKEY
Director 2001-10-08 2002-03-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-06-18 2001-06-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-06-18 2001-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-08DIRECTOR APPOINTED MRS LISA JANE MADDOCK
2024-10-08Director's details changed for Mr John Maddock on 2024-10-08
2024-10-08Change of details for Mr John Maddock as a person with significant control on 2024-10-08
2024-10-08Change of details for Mrs Lisa Jane Maddock as a person with significant control on 2024-10-08
2024-10-08SECRETARY'S DETAILS CHNAGED FOR JOHN MADDOCK on 2024-10-08
2024-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM Unit 6 Daleside Park Park Road East Calverton Nottinghamshire NG14 6LL
2023-06-22CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-11-17RES09Resolution of authority to purchase a number of shares
2021-11-16SH06Cancellation of shares. Statement of capital on 2021-06-29 GBP 100
2021-11-16SH03Purchase of own shares
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE MADDOCK
2021-10-14PSC09Withdrawal of a person with significant control statement on 2021-10-14
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD STRAW
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-09RES13Resolutions passed:
  • Terms of contract 03/04/2020
2021-01-29SH06Cancellation of shares. Statement of capital on 2020-04-03 GBP 100
2021-01-29SH03Purchase of own shares
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-05-11SH08Change of share class name or designation
2020-05-01RES09Resolution of authority to purchase a number of shares
2020-04-23SH06Cancellation of shares. Statement of capital on 2020-04-03 GBP 100
2020-04-23PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22CH01Director's details changed for Mr John Maddock on 2020-04-22
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 300
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-08RES12Resolution of varying share rights or name
2018-06-07TM02Termination of appointment of Robert Stephen Harrison on 2018-06-06
2018-06-07AP03Appointment of John Maddock as company secretary on 2018-06-06
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN HARRISON
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-06SH06Cancellation of shares. Statement of capital on 2018-04-24 GBP 100
2018-06-06SH03Purchase of own shares
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-23AR0118/06/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-24AR0118/06/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0118/06/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25CH01Director's details changed for Mr John Maddock on 2012-09-21
2012-06-21AR0118/06/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0118/06/11 ANNUAL RETURN FULL LIST
2011-06-23CH01Director's details changed for Mr Kevin James on 2010-10-08
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES / 30/09/2010
2010-06-23AR0118/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD STRAW / 18/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES / 18/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HARRISON / 18/06/2010
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: UNIT G13 IMEX ENTERPRISE PARK WIGWAM LANE HUCKNALL NOTTINGHAM NG15 7SZ
2005-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 189 GEDLING ROAD, ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 6NZ
2004-08-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26169£ IC 401/400 29/01/03 £ SR 1@1=1
2003-01-31169£ IC 601/401 23/12/02 £ SR 200@1=200
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-21363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-03-21288bDIRECTOR RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2002-01-09225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-2288(2)RAD 15/09/01--------- £ SI 600@1=600 £ IC 1/601
2001-10-09CERTNMCOMPANY NAME CHANGED BEEBUSY LIMITED CERTIFICATE ISSUED ON 09/10/01
2001-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-05288bSECRETARY RESIGNED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05288bDIRECTOR RESIGNED
2001-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to ASSIST ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSIST ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSIST ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ASSIST ENGINEERING LIMITED registering or being granted any patents
Domain Names

ASSIST ENGINEERING LIMITED owns 1 domain names.

assistengineering.co.uk  

Trademarks
We have not found any records of ASSIST ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASSIST ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-03-18 GBP £46 450-Grants
Nottingham City Council 2015-03-13 GBP £46 507-Nottingham Jobs Fund
Nottingham City Council 2015-01-26 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-12-24 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-11-25 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-10-27 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-09-29 GBP £408
Nottingham City Council 2014-09-29 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-08-27 GBP £408
Nottingham City Council 2014-08-27 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-08-07 GBP £408
Nottingham City Council 2014-08-07 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-07-03 GBP £408
Nottingham City Council 2014-07-03 GBP £408 507-Nottingham Jobs Fund
Nottingham City Council 2014-06-16 GBP £474
Nottingham City Council 2014-06-16 GBP £474 507-Nottingham Jobs Fund
Nottingham City Council 2014-05-27 GBP £80
Nottingham City Council 2014-05-27 GBP £80 507-Nottingham Jobs Fund
Nottingham City Council 2014-03-21 GBP £264
Nottingham City Council 2014-03-21 GBP £264 507-FUTURE JOBS FUND

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASSIST ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSIST ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSIST ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1