UKBizDB.co.uk

ASPECT CONTRACTS LIMITED

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

This company is commonly known as Aspect Contracts Limited. The company was founded 16 years ago and was given the registration number 06459279. The firm's registered office is in BASILDON. You can find them at Aspect House, Honywood Road, Basildon, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ASPECT CONTRACTS LIMITED
Company Number:06459279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Aspect House, Honywood Road, Basildon, Essex, SS14 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspect House, Honywood Road, Basildon, SS14 3DS

Secretary29 February 2016Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director10 March 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director01 June 2020Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director08 February 2015Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director07 May 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director29 February 2016Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director07 May 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director11 March 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director06 January 2023Active
23 Derby Close, Mayland, Chelmsford, CM3 6TB

Secretary11 March 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Secretary01 August 2010Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary21 December 2007Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director01 June 2012Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director01 September 2014Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director06 August 2014Active
23 Derby Close, Mayland, Chelmsford, CM3 6TB

Director07 May 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director02 May 2011Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director07 May 2008Active
35 Olivers Meadow, Westergate, Chichester, PO20 3YA

Director07 May 2008Active
The Old Vicarage, Hall Road, Elsenham, CM22 6DN

Director07 May 2008Active
The Lillies, Robinson Road, Horndon On Hill, SS17 8PU

Director07 May 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director01 January 2012Active
24 Beverley Avenue, Canvey Island, SS8 0BS

Director07 May 2008Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director27 January 2011Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director01 February 2017Active
Aspect House, Honywood Road, Basildon, SS14 3DS

Director01 June 2012Active
52, Hartford End, Basildon, SS13 3EQ

Director28 May 2009Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director21 December 2007Active

People with Significant Control

Mr Antony Paul Smith
Notified on:10 January 2017
Status:Active
Date of birth:November 1970
Nationality:British
Address:Aspect House, Honywood Road, Basildon, SS14 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type full.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.