UKBizDB.co.uk

ASPIRE 2 DEVELOPMENTS LIMITED

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

This company is commonly known as Aspire 2 Developments Limited. The company was founded 12 years ago and was given the registration number 07908822. The firm's registered office is in NUNEATON. You can find them at Flavel House, Caldwell Road, Nuneaton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASPIRE 2 DEVELOPMENTS LIMITED
Company Number:07908822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2012
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB

Director01 October 2023Active
Unit 10 Site A4, Rednal Industrial Estate, Rednal, Oswestry, SY11 4HS

Director13 January 2012Active
Warren Farmhouse, Kinwalsey Lane, Meriden, Coventry, England, CV7 7HT

Director08 April 2013Active
Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB

Director08 May 2018Active

People with Significant Control

Mr Matthew Whitthread
Notified on:01 September 2023
Status:Active
Date of birth:March 2023
Nationality:British
Country of residence:England
Address:Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB
Nature of control:
  • Significant influence or control
Mrs Sarah Dawn Whitthread
Notified on:08 May 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Flavel House, Caldwell Road, Nuneaton, England, CV11 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Mark Whitthread
Notified on:01 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Warren Farmhouse, Kinwalsey Lane, Coventry, England, CV7 7HT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Accounts

Change account reference date company previous shortened.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-11-12Address

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

Download
2018-05-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.