UKBizDB.co.uk

ASPIRE DEFENCE SERVICES LIMITED

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

This company is commonly known as Aspire Defence Services Limited. The company was founded 21 years ago and was given the registration number 04556471. The firm's registered office is in TIDWORTH. You can find them at Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASPIRE DEFENCE SERVICES LIMITED
Company Number:04556471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire, United Kingdom, SP9 7QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspire Business Centre, Ordnance Road, Tidworth, United Kingdom, SP9 7QD

Secretary23 January 2023Active
Aspire Business Centre, Ordnance Road, Tidworth, United Kingdom, SP9 7QD

Director11 March 2024Active
Aspire Business Centre, Ordnance Road, Tidworth, United Kingdom, SP9 7QD

Director01 January 2023Active
Aspire Business Centre, Ordnance Road, Tidworth, United Kingdom, SP9 7QD

Director04 March 2024Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Director25 November 2020Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary18 September 2012Active
Aspire Business Centre, Ordnance Road, Tidworth, United Kingdom, SP9 7QD

Secretary11 February 2021Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary19 June 2020Active
Aspire Business Centre, Ordnance Road, Tidworth, United Kingdom, SP8 7QD

Secretary18 April 2018Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary23 January 2020Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary01 October 2020Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary02 January 2020Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary22 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2002Active
7 Cambridge Mews, Hove, BN3 3EZ

Director22 January 2008Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director31 March 2008Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director21 July 2004Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director04 August 2005Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director01 November 2006Active
Cherry Tree Cottage, Preston Candover, RG25 2EQ

Director16 December 2008Active
15 Coppice View, Westfield Lane, Bradford, BD10 8U

Director16 December 2003Active
George House, Riccall Lane, Kelfield, York, YO19 6RE

Director16 December 2003Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Director31 July 2020Active
16 Home Way, Petersfield, GU31 4EE

Director28 November 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director23 September 2014Active
Sandlands, Roman Road, Dorking, RH4 3EU

Director23 May 2006Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director16 December 2003Active
First Floor, 36 Mildred Sylvester Way, Normanton, United Kingdom, WF6 1TA

Director28 July 2009Active
Kbr, Milton House, Springfield Drive, Leatherhead, United Kingdom, KT22 2NL

Director23 February 2016Active
Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director11 November 2011Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director26 September 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director23 May 2006Active
9 Hartswood Road, London, W12 9NQ

Director16 December 2003Active
13 Harley Terrace,, Gosforth, Newcastle Upon Tyne, NE3 1UL

Director04 August 2005Active

People with Significant Control

Carillion Jm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kellogg Brown & Root Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-01-23Officers

Appoint person secretary company with name date.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person secretary company with name date.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.