ASSENT BUILDING COMPLIANCE LIMITED
Overview
| Company Name | ASSENT BUILDING COMPLIANCE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05311596 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASSENT BUILDING COMPLIANCE LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is ASSENT BUILDING COMPLIANCE LIMITED located?
| Registered Office Address | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSENT BUILDING COMPLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSENT BUILDING CONTROL LIMITED | Dec 13, 2004 | Dec 13, 2004 |
What are the latest accounts for ASSENT BUILDING COMPLIANCE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASSENT BUILDING COMPLIANCE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 03, 2025 |
| Next Confirmation Statement Due | Nov 17, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2024 |
| Overdue | Yes |
What are the latest filings for ASSENT BUILDING COMPLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Paul John Le Mare as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 053115960001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 053115960002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Iain Spence Thomson as a director on Jul 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul John Le Mare as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of John Michael Dilley as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Batte as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Charles Batte as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ben Marden as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed assent building control LIMITED\certificate issued on 17/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 053115960002, created on Jul 29, 2024 | 20 pages | MR01 | ||||||||||
Termination of appointment of Jane Elliott Keely as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Miles as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kay Rowley as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ASSENT BUILDING COMPLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARDEN, Ben Michael Stephen | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | England | British | 321697350001 | |||||
| BATTE, Richard Charles | Secretary | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | British | 93637270001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BATTE, Richard Charles | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | England | British | 93637270002 | |||||
| CONLON, Martin John | Director | Milnthorpe Lane Sandal WF2 7HT Wakefield 401a West Yorkshire | United Kingdom | British | 148182120001 | |||||
| DILLEY, Jayne | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | England | British | 156469430002 | |||||
| DILLEY, John Michael | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | England | British | 103351020002 | |||||
| KEELY, Jane Elliott | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | United Kingdom | British | 286943860001 | |||||
| LE MARE, Paul John | Director | Navigation Court Calder Park WF2 7BJ Wakefield Unit 4 England | England | British | 113202430004 | |||||
| MILES, John Leslie | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | England | British | 284880110001 | |||||
| MILLER, Della | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | England | British | 148182740002 | |||||
| ROWLEY, Kay, Ms. | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | United Kingdom | British | 286943870001 | |||||
| THOMSON, Iain Spence, Mr. | Director | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | England | British | 284880100001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ASSENT BUILDING COMPLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assent Holdings Limited | Jul 20, 2017 | Calder Park WF2 7BJ Wakefield 4 Navigation Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Della Miller | Apr 06, 2016 | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Michael Dilley | Apr 06, 2016 | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jayne Dilley | Apr 06, 2016 | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Charles Batte | Apr 06, 2016 | 4 Navigation Court, Calder Park Wakefield WF2 7BJ West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does ASSENT BUILDING COMPLIANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0