UKBizDB.co.uk

ASC ASPIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asc Aspire Limited. The company was founded 16 years ago and was given the registration number 06486323. The firm's registered office is in ROCHESTER. You can find them at C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:ASC ASPIRE LIMITED
Company Number:06486323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2008
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C7-C8 Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP

Secretary29 June 2018Active
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP

Director05 November 2018Active
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP

Director24 September 2010Active
65 Alexandra Corniche, Hythe, CT21 5RW

Secretary28 January 2008Active
Unit C7, Spectrum Business Centre, Anthony's Way, Rochester, England, ME2 4NP

Corporate Secretary29 January 2013Active
Unit C7, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP

Corporate Secretary20 February 2008Active
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP

Director29 June 2018Active
354, Maidstone Road, Chatham, United Kingdom, ME5 9SD

Director14 October 2013Active
65 Alexandra Corniche, Sandgate, Folkestone, CT21 5RW

Director11 September 2008Active
65 Alexandra Corniche, Sandgate, Folkestone, CT21 5RW

Director28 January 2008Active
Parsonage Farm House, Lake Lane, Barnham, PO22 0JD

Director28 January 2008Active
Asc Asset Management Pty Ltd, Level 57, 19 Martin Place, Sydney, Australia, 2000

Director29 June 2018Active

People with Significant Control

Ms Caroline Vanina Judith Lucie Galloni D'Istria
Notified on:05 November 2018
Status:Active
Date of birth:March 1973
Nationality:French
Country of residence:United Kingdom
Address:C7-C8, Spectrum Business Centre, Rochester, United Kingdom, ME2 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Achilleos
Notified on:30 August 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:10 Crouch Croft, London, England, SE9 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Achilleos
Notified on:29 June 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:C7-C8, Spectrum Business Centre, Rochester, United Kingdom, ME2 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Coral Business Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1308 Delaware Avenue, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-05-27Officers

Change corporate secretary company.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-07-02Change of name

Certificate change of name company.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-30Officers

Appoint person director company with name date.

Download
2018-06-30Officers

Appoint person director company with name date.

Download
2018-06-30Officers

Appoint person secretary company with name date.

Download
2018-06-30Officers

Termination secretary company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.