UKBizDB.co.uk

ASPECT PLUMBING & HEATING (WITNEY) LIMITED

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

This company is commonly known as Aspect Plumbing & Heating (witney) Limited. The company was founded 18 years ago and was given the registration number 05735243. The firm's registered office is in WITNEY. You can find them at Unit 4 Stanley Court, Richard Jones Road, Witney, Oxon. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ASPECT PLUMBING & HEATING (WITNEY) LIMITED
Company Number:05735243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 4 Stanley Court, Richard Jones Road, Witney, Oxon, England, OX29 0TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB

Director01 October 2016Active
Unit 5, West End Ind Est, Witney, England, OX28 1UB

Director08 March 2006Active
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB

Director01 March 2021Active
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB

Director01 March 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary08 March 2006Active
31 Woodley Green, Witney, OX28 1BE

Secretary08 March 2006Active
31, Woodley Green, Witney, United Kingdom, OX28 1BF

Director01 October 2009Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director08 March 2006Active

People with Significant Control

Blueglo Servicing And Maintenance Ltd
Notified on:22 February 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Stanley Court, Witney, United Kingdom, OX29 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Bridges
Notified on:01 October 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Unit 4 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Unit 5, West End Ind Est, Witney, England, OX28 1UB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Change person director company.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.