Company NameAssemble Projects Limited
DirectorGlyn Christopher Taylor
Company StatusActive
Company Number05260197
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 7 months ago)
Previous NameProfessional Tiling Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Glyn Christopher Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(2 months, 4 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Secretary NameMrs Lisa Bronwen Naylor
NationalityBritish
StatusResigned
Appointed10 January 2005(2 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 30 October 2019)
RoleCompany Director
Correspondence AddressWhitby Court Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameTrevor Kinder
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Shaw Park Office Centre
Silver Street
Huddersfield
West Yorkshire
HD5 9AF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteassembleprojects.com

Location

Registered AddressUnit 18a Holme Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

100 at £1Glyn Taylor
33.33%
Ordinary
100 at £1Glyn Taylor
33.33%
Ordinary C
100 at £1Trevor Kinder
33.33%
Ordinary B

Financials

Year2014
Net Worth£97,573
Cash£27,309
Current Liabilities£177,712

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 October 2019Termination of appointment of Lisa Bronwen Naylor as a secretary on 30 October 2019 (1 page)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
18 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 August 2017Registered office address changed from Unit 20 Holme Mills Industrial Estate Britannia Road Milnsbridge Huddersfield HD3 4QF to Unit 18a Holme Mills Britannia Road Milnsbridge Huddersfield HD3 4QF on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Unit 20 Holme Mills Industrial Estate Britannia Road Milnsbridge Huddersfield HD3 4QF to Unit 18a Holme Mills Britannia Road Milnsbridge Huddersfield HD3 4QF on 29 August 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
(5 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
(5 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 300
(5 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 300
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 300
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 300
(3 pages)
22 January 2013Director's details changed for Mr Glyn Christopher Taylor on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Glyn Christopher Taylor on 21 January 2013 (2 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 February 2012Registered office address changed from Unit 14 Shaw Park Office Centre Silver Street Huddersfield West Yorkshire HD5 9AF on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Unit 14 Shaw Park Office Centre Silver Street Huddersfield West Yorkshire HD5 9AF on 20 February 2012 (1 page)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 November 2011Secretary's details changed for Mrs Lisa Bronwen Naylor on 14 October 2011 (2 pages)
2 November 2011Director's details changed for Glyn Christopher Taylor on 14 October 2011 (2 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Glyn Christopher Taylor on 14 October 2011 (2 pages)
2 November 2011Secretary's details changed for Mrs Lisa Bronwen Naylor on 14 October 2011 (2 pages)
4 July 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 200
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 200
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 200
(3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Termination of appointment of Trevor Kinder as a director (1 page)
12 May 2011Termination of appointment of Trevor Kinder as a director (1 page)
8 November 2010Secretary's details changed for Lisa Bronwen Aspinwall on 14 October 2010 (1 page)
8 November 2010Secretary's details changed for Lisa Bronwen Aspinwall on 14 October 2010 (1 page)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
1 October 2010Amended accounts made up to 30 September 2009 (7 pages)
1 October 2010Amended accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Director's details changed for Trevor Kinder on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Glyn Christopher Taylor on 13 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Glyn Christopher Taylor on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Trevor Kinder on 13 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 December 2008Secretary's change of particulars / lisa aspinwall / 01/12/2008 (1 page)
22 December 2008Secretary's change of particulars / lisa aspinwall / 01/12/2008 (1 page)
31 October 2008Return made up to 14/10/08; full list of members (4 pages)
31 October 2008Return made up to 14/10/08; full list of members (4 pages)
30 October 2008Secretary's change of particulars / lisa aspinwall / 13/10/2008 (1 page)
30 October 2008Secretary's change of particulars / lisa aspinwall / 13/10/2008 (1 page)
30 October 2008Registered office changed on 30/10/2008 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorkshire HD8 8EL (1 page)
30 October 2008Director's change of particulars / glyn taylor / 13/10/2008 (1 page)
30 October 2008Director's change of particulars / glyn taylor / 13/10/2008 (1 page)
30 October 2008Registered office changed on 30/10/2008 from c/o finlayson & co whitby court abbey road shepley huddersfield west yorkshire HD8 8EL (1 page)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 December 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
2 December 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
8 November 2005Return made up to 14/10/05; full list of members (2 pages)
8 November 2005Return made up to 14/10/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
21 January 2005Company name changed professional tiling services lim ited\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed professional tiling services lim ited\certificate issued on 21/01/05 (2 pages)
14 October 2004Incorporation (15 pages)
14 October 2004Incorporation (15 pages)