UKBizDB.co.uk

ASPEN CONCEPTS LIMITED

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

This company is commonly known as Aspen Concepts Limited. The company was founded 17 years ago and was given the registration number 06019393. The firm's registered office is in SWINDON. You can find them at Unit 4 Callenders, Paddington Drive, Swindon, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ASPEN CONCEPTS LIMITED
Company Number:06019393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 31010 - Manufacture of office and shop furniture
  • 31090 - Manufacture of other furniture
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 4 Callenders, Paddington Drive, Swindon, England, SN5 7YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director14 March 2016Active
Unit 4 Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director11 May 2015Active
Unit 4 Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director23 November 2010Active
Unit 4 Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director23 November 2010Active
Unit 4 Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director08 March 2007Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Secretary05 December 2006Active
Broad Oak, Burchetts Green Lane, Burchetts Green, SL6 3QW

Secretary08 March 2007Active
2 Godwin Road, Stratton, Swindon, SN3 4XN

Director08 March 2007Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Director05 December 2006Active
Broad Oak, Burchetts Green Lane, Burchetts Green, SL6 3QW

Director08 March 2007Active

People with Significant Control

Mrs Allison Smith
Notified on:06 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:The Old Doctor's House, 74 Grange Road, Dudley, England, DY1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Ian Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 4 Callenders, Paddington Drive, Swindon, England, SN5 7YW
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.