UKBizDB.co.uk

ASPIN PLANT LIMITED

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

This company is commonly known as Aspin Plant Limited. The company was founded 21 years ago and was given the registration number 04452499. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASPIN PLANT LIMITED
Company Number:04452499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2002
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, West 46th Street, 11 Floor, New York, United States, NY 10036

Director21 February 2018Active
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Director21 February 2018Active
16, West 46th Street, 11 Floor, New York, United States, NY 10036

Director21 February 2018Active
Kirkstyles, Main Road Old Brampton, Chesterfield, S42 7JG

Secretary06 June 2002Active
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Secretary31 January 2009Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary31 May 2002Active
St Helens House, King Street, Derby, DE1 3EE

Director27 February 2003Active
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Director27 March 2017Active
St Helens House, King Street, Derby, DE1 3EE

Director06 June 2002Active
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Director27 March 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director31 May 2002Active

People with Significant Control

Aspin Construction Group Limited
Notified on:21 February 2018
Status:Active
Country of residence:England
Address:Nexus House, Boundary Way, Hemel Hempstead, England, HP2 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ldc Iv Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-02-23Resolution

Resolution.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination secretary company with name termination date.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Accounts

Change account reference date company current extended.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Address

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

Download
2017-05-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.