Assembly Finishing Limited

General information

Name:

Assembly Finishing Ltd

Office Address:

1386 London Road SS9 2UJ Leigh-on-sea

Number: 07728249

Incorporation date: 2011-08-03

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Assembly Finishing is a company with it's headquarters at SS9 2UJ Leigh-on-sea at 1386 London Road. This business has been in existence since 2011 and is established under reg. no. 07728249. This business has existed on the British market for thirteen years now and the last known status is active - proposal to strike off. This company's SIC code is 18129, that means Printing n.e.c.. Assembly Finishing Ltd filed its latest accounts for the financial year up to Wed, 31st Aug 2022. The most recent confirmation statement was released on Wed, 3rd Aug 2022.

As mentioned in the following company's executives list, for 11 years there have been two directors: Joe T. and Joseph R..

Executives who control the firm include: Joseph R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joe T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joe T.

Role: Director

Appointed: 06 April 2013

Latest update: 22 April 2024

Joseph R.

Role: Director

Appointed: 03 August 2011

Latest update: 22 April 2024

People with significant control

Joseph R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joe T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 August 2023
Confirmation statement last made up date 03 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 February 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 March 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 June 2013
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 24th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Similar companies nearby

Closest companies