UKBizDB.co.uk

ASPENAIR SERVICE LTD

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

This company is commonly known as Aspenair Service Ltd. The company was founded 19 years ago and was given the registration number 05452174. The firm's registered office is in LEIGH ON SEA. You can find them at Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASPENAIR SERVICE LTD
Company Number:05452174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Secretary01 July 2011Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 February 2014Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director13 May 2005Active
33 St Marks Road, Hadleigh, South Benfleet, SS7 2PU

Secretary13 May 2005Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Secretary05 January 2009Active
2, Cheapside West, Rayleigh, SS6 9BY

Secretary28 July 2006Active
4 Lapwater Close, Leigh On Sea, SS9 2UF

Secretary13 May 2005Active
4 Lapwater Close, Leigh On Sea, SS9 2UF

Director31 May 2006Active
4 Lapwater Close, Leigh On Sea, SS9 2UF

Director13 May 2005Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director30 June 2010Active

People with Significant Control

Mr John Derek Steerwood
Notified on:13 May 2017
Status:Active
Date of birth:January 1959
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel John Steerwood
Notified on:13 May 2017
Status:Active
Date of birth:August 1994
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Capital

Capital allotment shares.

Download
2014-02-10Officers

Appoint person director company with name.

Download
2014-02-10Officers

Termination director company with name.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.