Assemble Projects Limited HUDDERSFIELD


Assemble Projects started in year 2004 as Private Limited Company with registration number 05260197. The Assemble Projects company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Huddersfield at Unit 18A Holme Mills Britannia Road. Postal code: HD3 4QF. Since 2005/01/21 Assemble Projects Limited is no longer carrying the name Professional Tiling Services.

The firm has one director. Glyn T., appointed on 10 January 2005. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Trevor K. and who left the the firm on 9 May 2011. In addition, there is one former secretary - Lisa N. who worked with the the firm until 30 October 2019.

Assemble Projects Limited Address / Contact

Office Address Unit 18A Holme Mills Britannia Road
Office Address2 Milnsbridge
Town Huddersfield
Post code HD3 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260197
Date of Incorporation Thu, 14th Oct 2004
Industry Other construction installation
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Glyn T.

Position: Director

Appointed: 10 January 2005

Trevor K.

Position: Director

Appointed: 01 August 2006

Resigned: 09 May 2011

Lisa N.

Position: Secretary

Appointed: 10 January 2005

Resigned: 30 October 2019

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2004

Resigned: 10 January 2005

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 14 October 2004

Resigned: 10 January 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Glyn T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glyn T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Professional Tiling Services January 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth9 42732 77295 86797 57397 701106 200      
Balance Sheet
Cash Bank In Hand2 735121 94759 49427 30965 17454 993      
Cash Bank On Hand     54 99375 72556 76333 59555 88433 26155 025
Current Assets81 695206 075189 366216 958285 626213 217237 557280 274119 742184 961126 123178 245
Debtors71 96028 128129 872189 649167 952158 224131 832169 70386 147129 07792 862123 220
Net Assets Liabilities     108 70090 447 61 36590 74969 232 
Net Assets Liabilities Including Pension Asset Liability9 42732 77295 86797 57397 701106 200      
Other Debtors     31 78238 35912 57341 85432 74272 09472 707
Property Plant Equipment     56 43345 86332 44936 34949 38644 30944 754
Stocks Inventory7 00056 000  52 500       
Tangible Fixed Assets23 75756 92165 34472 00267 60056 433      
Total Inventories      30 00053 808    
Reserves/Capital
Called Up Share Capital200200200300300300      
Profit Loss Account Reserve9 22732 57295 66797 27397 401105 900      
Shareholder Funds9 42732 77295 86797 57397 701106 200      
Other
Amount Specific Advance Or Credit Directors        9 4368 6499 9918 210
Amount Specific Advance Or Credit Made In Period Directors        9 436 52 62768 969
Amount Specific Advance Or Credit Repaid In Period Directors         787149 65870 630
Accrued Liabilities     30 96512 867     
Accumulated Depreciation Impairment Property Plant Equipment     79 89778 57399 664107 090115 809126 871137 849
Average Number Employees During Period      453333
Corporation Tax Payable     16 84811 594     
Creditors     1 149192 973225 89094 72650 000101 200123 588
Creditors Due After One Year 9 0716 60813 6757 0021 149      
Creditors Due Within One Year96 025221 153152 235177 712248 523162 301      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 690     
Disposals Property Plant Equipment      32 655     
Finance Lease Liabilities Present Value Total     1 149      
Increase From Depreciation Charge For Year Property Plant Equipment      17 36621 0917 4268 71911 06210 978
Net Current Assets Liabilities-14 330-15 07837 13139 24637 10350 91644 58454 38425 01691 36324 92354 657
Number Shares Allotted 100100 100100      
Number Shares Issued Fully Paid        100100100100
Other Creditors     12 3657 60575 74015 33614 99260 56424 603
Other Taxation Social Security Payable     3 8883 64961 81637 72149 41219 94742 106
Par Value Share 11 11  1111
Prepayments     4 8984 377     
Property Plant Equipment Gross Cost     136 330124 436132 113143 439165 195171 180182 603
Share Capital Allotted Called Up Paid100100200100100100      
Tangible Fixed Assets Additions 43 42924 51130 0135 8575 282      
Tangible Fixed Assets Cost Or Valuation35 73879 167103 678125 191131 048136 330      
Tangible Fixed Assets Depreciation11 98122 24638 33453 18963 44879 897      
Tangible Fixed Assets Depreciation Charged In Period 10 26516 08817 77810 25916 449      
Total Additions Including From Business Combinations Property Plant Equipment      20 7617 67711 32621 7565 98511 423
Total Assets Less Current Liabilities9 42741 843102 475111 248104 703107 34990 44786 83361 365140 74969 23299 411
Trade Creditors Trade Payables     59 919147 78888 33441 66929 19420 68956 879
Trade Debtors Trade Receivables     121 54489 096157 13044 29396 33520 76850 513
Bank Borrowings Overdrafts         50 000  
Fixed Assets  65 34472 002        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 923        
Tangible Fixed Assets Disposals   8 500        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements