Warning: file_put_contents(c/2cc7330b986984e25401588ea6db2e03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aspects Solutions (environmental) Limited, YO30 4XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED

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

This company is commonly known as Aspects Solutions (environmental) Limited. The company was founded 10 years ago and was given the registration number 08966016. The firm's registered office is in CLIFTON MOOR. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ASPECTS SOLUTIONS (ENVIRONMENTAL) LIMITED
Company Number:08966016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 2014
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, Eboracum Way, York, England, YO31 7RE

Director23 February 2017Active
Artemis House, Eboracum Way, York, England, YO31 7RE

Director23 February 2017Active
6, Manor Gardens, Locking, Weston-Super-Mare, England, BS24 8DQ

Director20 August 2014Active
Corporate House 77, Portview Rd, Avonmouth, England, BS11 9JE

Director28 March 2014Active

People with Significant Control

Asl Holdings Bristol Ltd
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:Artemis House, Eboracum Way, York, England, YO31 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Taylor
Notified on:10 November 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Beech Farmhouse, Charterhouse,, Bristol, England, BS40 7XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-09-11Gazette

Gazette dissolved liquidation.

Download
2021-06-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-01Insolvency

Liquidation disclaimer notice.

Download
2019-04-25Address

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

Download
2019-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-24Resolution

Resolution.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-10Capital

Capital variation of rights attached to shares.

Download
2017-03-08Resolution

Resolution.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Capital

Capital allotment shares.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-06Capital

Capital allotment shares.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.