UKBizDB.co.uk

ASPIN UNDERPINNING LIMITED

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

This company is commonly known as Aspin Underpinning Limited. The company was founded 20 years ago and was given the registration number 04915732. 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 74990 - Non-trading company.

Company Information

Name:ASPIN UNDERPINNING LIMITED
Company Number:04915732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 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
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Secretary31 January 2009Active
457 London Road, Boxmoor, Hemel Hempstead, HP3 9BE

Secretary01 October 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary30 September 2003Active
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Director01 October 2003Active
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Director27 March 2017Active
Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ

Director01 October 2003Active
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 Director30 September 2003Active

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
Mr Andrew Michael Hoffman
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Nexus House, Boundary Way, Hemel Hempstead, England, HP2 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry John Mcmahon
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Nexus House, Boundary Way, Hemel Hempstead, England, HP2 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ldv Iv Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

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
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Resolution

Resolution.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination secretary company with name termination date.

Download
2018-01-02Accounts

Change account reference date company current extended.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2017-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.