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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, West 46th Street, 11 Floor, New York, United States, NY 10036 | Director | 21 February 2018 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 21 February 2018 | Active |
16, West 46th Street, 11 Floor, New York, United States, NY 10036 | Director | 21 February 2018 | Active |
Kirkstyles, Main Road Old Brampton, Chesterfield, S42 7JG | Secretary | 06 June 2002 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Secretary | 31 January 2009 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 31 May 2002 | Active |
St Helens House, King Street, Derby, DE1 3EE | Director | 27 February 2003 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 27 March 2017 | Active |
St Helens House, King Street, Derby, DE1 3EE | Director | 06 June 2002 | Active |
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ | Director | 27 March 2017 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 31 May 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-02 | Accounts | Change account reference date company current extended. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.