Assembly Solutions Limited BOLTON


Assembly Solutions Limited is a private limited company situated at Terence House Unit 3-6, Nile Street, Bolton BL3 6BW. Its total net worth is valued to be roughly 508151 pounds, while the fixed assets that belong to the company total up to 399315 pounds. Incorporated on 1995-11-28, this 28-year-old company is run by 2 directors and 1 secretary.
Director Gareth B., appointed on 03 October 2019. Director Graham B., appointed on 01 November 1996.
As far as secretaries are concerned, we can mention: Graham B., appointed on 01 November 1996.
The company is officially categorised as "manufacture of other electrical equipment" (Standard Industrial Classification code: 27900), "manufacture of electronic components" (SIC: 26110).
The latest confirmation statement was sent on 2022-11-28 and the date for the next filing is 2023-12-12. Likewise, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Assembly Solutions Limited Address / Contact

Office Address Terence House Unit 3-6
Office Address2 Nile Street
Town Bolton
Post code BL3 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131352
Date of Incorporation Tue, 28th Nov 1995
Industry Manufacture of other electrical equipment
Industry Manufacture of electronic components
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Gareth B.

Position: Director

Appointed: 03 October 2019

Graham B.

Position: Secretary

Appointed: 01 November 1996

Graham B.

Position: Director

Appointed: 01 November 1996

Anne B.

Position: Director

Appointed: 01 July 1998

Resigned: 21 September 2021

William C.

Position: Director

Appointed: 01 December 1995

Resigned: 01 July 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1995

Resigned: 28 November 1995

Alice T.

Position: Secretary

Appointed: 28 November 1995

Resigned: 12 September 1996

Lee H.

Position: Director

Appointed: 28 November 1995

Resigned: 01 March 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 November 1995

Resigned: 28 November 1995

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Assembly Solutions Holdings Ltd from Bolton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graham B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Anne B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Assembly Solutions Holdings Ltd

Unit 3-6 Terence House, Nile Street, Bolton, Lancashire, BL3 6BW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10443972
Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham B.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anne B.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302018-04-302019-04-302021-04-302022-04-302023-04-30
Net Worth508 151748 663861 811919 205     
Balance Sheet
Cash Bank On Hand    212 091725 340560 834475 996309 162
Current Assets782 756981 338937 936807 2591 314 3281 760 4311 927 1192 301 1002 748 569
Debtors473 834467 379491 327460 613826 227796 4801 050 6651 325 9821 674 773
Net Assets Liabilities    1 354 7221 405 8591 509 2811 581 9761 725 277
Other Debtors    24 99374 66084 812109 516116 242
Property Plant Equipment    1 105 2751 002 5831 096 6161 138 9341 291 818
Total Inventories    276 010238 611315 620499 122 
Cash Bank In Hand189 124354 098261 907208 530     
Net Assets Liabilities Including Pension Asset Liability508 151748 663861 811919 205     
Stocks Inventory119 798159 861184 702138 116     
Tangible Fixed Assets399 315414 3571 383 2521 352 202     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve508 051748 563861 711919 105     
Shareholder Funds508 151748 663861 811919 205     
Other
Instalment Debts Falling Due After5 Years60 87434 298       
Accumulated Amortisation Impairment Intangible Assets    4 0006 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment    400 728404 290618 672753 419936 819
Additions Other Than Through Business Combinations Property Plant Equipment       177 065336 284
Average Number Employees During Period       68202
Bank Borrowings Overdrafts    266 949253 980   
Corporation Tax Payable    12 75882 984159 851132 72252 168
Creditors    266 949253 9801 444 2971 748 2892 156 404
Fixed Assets399 315414 357  1 111 2751 006 583   
Increase From Amortisation Charge For Year Intangible Assets     2 000   
Increase From Depreciation Charge For Year Property Plant Equipment     102 228 134 747183 400
Intangible Assets    6 0004 000   
Intangible Assets Gross Cost    10 000 10 00010 000 
Net Current Assets Liabilities272 364475 389227 945262 356555 449692 440482 822552 811592 165
Number Shares Issued Fully Paid     100   
Other Creditors    107 750473 112603 326788 627900 299
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     98 666   
Other Disposals Property Plant Equipment     133 310   
Other Taxation Social Security Payable    69 34286 36194 74895 13570 325
Par Value Share  11 1   
Property Plant Equipment Gross Cost    1 506 0041 406 8731 715 2881 892 3532 228 637
Provisions For Liabilities Balance Sheet Subtotal    45 05339 18470 157109 769158 706
Total Additions Including From Business Combinations Property Plant Equipment     34 179   
Total Assets Less Current Liabilities671 679889 7461 611 1971 614 5581 666 7241 699 0231 579 4381 691 7451 883 983
Trade Creditors Trade Payables    555 740412 034586 372731 8051 133 612
Trade Debtors Trade Receivables    801 234721 820965 8531 216 4661 558 531
Creditors Due After One Year 138 298739 312686 870     
Creditors Due Within One Year 505 949709 991544 903     
Number Shares Allotted  100100     
Provisions For Liabilities Charges1542 78510 0748 483     
Secured Debts  822 071757 860     
Share Capital Allotted Called Up Paid 100100100     
Tangible Fixed Assets Additions 32 139990 66015 932     
Tangible Fixed Assets Cost Or Valuation548 444580 5831 571 2431 587 175     
Tangible Fixed Assets Depreciation149 129166 226187 991234 973     
Tangible Fixed Assets Depreciation Charged In Period  21 76546 982     
Creditors Due After One Year Total Noncurrent Liabilities163 374138 298       
Creditors Due Within One Year Total Current Liabilities510 392505 949       
Tangible Fixed Assets Depreciation Charge For Period 17 097       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements