Background WavePink WaveYellow Wave

ASSEMBLY CONTRACTS LIMITED (02562701)

ASSEMBLY CONTRACTS LIMITED (02562701) is an active UK company. incorporated on 27 November 1990. with registered office in Wythenshawe Manchester. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. ASSEMBLY CONTRACTS LIMITED has been registered for 35 years.

Company Number
02562701
Status
active
Type
ltd
Incorporated
27 November 1990
Age
35 years
Address
Ledson Road, Wythenshawe Manchester, M23 9GP
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSEMBLY CONTRACTS LIMITED

ASSEMBLY CONTRACTS LIMITED is an active company incorporated on 27 November 1990 with the registered office located in Wythenshawe Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. ASSEMBLY CONTRACTS LIMITED was registered 35 years ago.(SIC: 26110)

Status

active

Active since 35 years ago

Company No

02562701

LTD Company

Age

35 Years

Incorporated 27 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

ASSEMBLEY CONTRACTS LIMITED
From: 27 November 1990To: 7 December 1990
Contact
Address

Ledson Road Roundthorn Industrial Estate Wythenshawe Manchester, M23 9GP,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Dec 09
Director Joined
Apr 10
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Sept 18
Director Joined
Jan 21
Director Left
Nov 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
May 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Legacy
7 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 February 2004
123Notice of Increase in Nominal Capital
Resolution
5 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
88(2)R88(2)R
Resolution
7 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
123Notice of Increase in Nominal Capital
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
23 March 2001
287Change of Registered Office
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Resolution
30 January 1998
RESOLUTIONSResolutions
Legacy
30 January 1998
88(2)R88(2)R
Legacy
30 January 1998
123Notice of Increase in Nominal Capital
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
123Notice of Increase in Nominal Capital
Resolution
6 September 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
12 January 1993
363b363b
Legacy
12 January 1993
363(287)363(287)
Legacy
17 December 1992
225(1)225(1)
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Legacy
8 November 1992
88(2)R88(2)R
Legacy
5 October 1992
288288
Legacy
13 August 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
123Notice of Increase in Nominal Capital
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
21 February 1992
363b363b
Legacy
10 February 1992
88(2)R88(2)R
Legacy
30 January 1992
287Change of Registered Office
Legacy
22 July 1991
224224
Certificate Change Of Name Company
6 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 December 1990
MEM/ARTSMEM/ARTS
Legacy
29 November 1990
288288
Incorporation Company
27 November 1990
NEWINCIncorporation