UKBizDB.co.uk

ASPINALLS FIDUCIARY LIMITED

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

This company is commonly known as Aspinalls Fiduciary Limited. The company was founded 20 years ago and was given the registration number 05055979. The firm's registered office is in EDGWARE. You can find them at Russell House, 140 High Street, Edgware, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASPINALLS FIDUCIARY LIMITED
Company Number:05055979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Russell House, 140 High Street, Edgware, Middlesex, England, HA8 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell House, 140 High Street, Edgware, England, HA8 7LW

Secretary27 January 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
Russell, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
Westgate House, Westgate Street, Long Melford, Sudbury, CO10 9DR

Secretary01 April 2008Active
53, Rayleigh Road, Woodford Green, IG8 7HF

Secretary23 July 2009Active
24 River Street, Ware, SG12 7AF

Secretary01 March 2006Active
328, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5QR

Secretary18 May 2009Active
Wash Cottage, 53-54 Thaxted Road Debden, Cambridge, CB11 3LS

Secretary26 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 February 2004Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
1, King William Street, London, England, EC4N 7AF

Director26 February 2004Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
Russell House, 140 High Street, Edgware, England, HA8 7LW

Director27 January 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 February 2004Active

People with Significant Control

Mr David Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:43, Brook Street, London, England, W1K 4HJ
Nature of control:
  • Significant influence or control
Aspinalls Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxnead Hall, Oxnead, Norwich, England, NR10 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-30Incorporation

Memorandum articles.

Download
2020-06-30Resolution

Resolution.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2020-02-04Accounts

Change account reference date company current extended.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Address

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

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.