UKBizDB.co.uk

ASPIRATIONS SECRETARIES LIMITED

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

This company is commonly known as Aspirations Secretaries Limited. The company was founded 23 years ago and was given the registration number 04042703. The firm's registered office is in ROCHESTER. You can find them at C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:ASPIRATIONS SECRETARIES LIMITED
Company Number:04042703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England, ME2 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ

Director10 April 2020Active
42 Woodhurst Avenue, Petts Wood, Orpington, BR5 1AS

Secretary28 July 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 July 2000Active
Acorn House, 244 Robin Hood Lane, Blue Bell Hill, Chatham, United Kingdom, ME5 9JY

Director01 November 2011Active
42 Woodhurst Avenue, Petts Wood, Orpington, BR5 1AS

Director28 July 2000Active
79, Kent Road, Halling, Rochester, England, ME2 1AT

Director01 September 2011Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 July 2000Active

People with Significant Control

Mr Antony Brian Kensington
Notified on:10 April 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Tony Kensington
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:39 Fairview Drive, South Willesborough, Ashford, England, TN24 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Address

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

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Address

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

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-18Officers

Appoint person director company with name date.

Download
2020-04-18Officers

Termination director company with name termination date.

Download
2019-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

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

Download
2019-01-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.