General information

Name:

Assent Holdings Ltd

Office Address:

4 Navigation Court Calder Park WF2 7BJ Wakefield

Number: 09718799

Incorporation date: 2015-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09718799 nine years ago, Assent Holdings Limited was set up as a Private Limited Company. Its active mailing address is 4 Navigation Court, Calder Park Wakefield. The enterprise's registered with SIC code 55900 meaning Other accommodation. 2021-12-31 is the last time company accounts were reported.

In order to satisfy the clientele, the following firm is consistently led by a team of three directors who are Iain T., John D. and Richard B.. Their joint efforts have been of cardinal use to this specific firm since 2021-08-24.

The companies with significant control over this firm are: Alphabet Bc Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 51 Holland Street, W8 7JB and was registered as a PSC under the reg no 10823194.

Financial data based on annual reports

Company staff

Iain T.

Role: Director

Appointed: 24 August 2021

Latest update: 2 February 2024

John D.

Role: Director

Appointed: 14 September 2015

Latest update: 2 February 2024

Richard B.

Role: Director

Appointed: 05 August 2015

Latest update: 2 February 2024

People with significant control

Alphabet Bc Limited
Address: Niddry Lodge 51 Holland Street, London, W8 7JB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10823194
Notified on 20 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Della M.
Notified on 6 April 2016
Ceased on 28 July 2017
Nature of control:
substantial control or influence
1/2 or less of shares
John D.
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control:
substantial control or influence
Jayne D.
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control:
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 70100 : Activities of head offices
  • 55209 : Other holiday and other collective accommodation
8
Company Age

Similar companies nearby

Closest companies