UKBizDB.co.uk

ASPIRE PLATFORMS LTD

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

This company is commonly known as Aspire Platforms Ltd. The company was founded 6 years ago and was given the registration number 11280050. The firm's registered office is in LEIGH. You can find them at Unit 23 Leigh Business Park, Meadowcroft Way, Leigh, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:ASPIRE PLATFORMS LTD
Company Number:11280050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 23 Leigh Business Park, Meadowcroft Way, Leigh, England, WN7 3XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
274, Manchester Road, Audenshaw, Manchester, England, M34 5GL

Director19 June 2023Active
274, Manchester Road, Audenshaw, Manchester, United Kingdom, M34 5GL

Director28 March 2018Active

People with Significant Control

Aspire Group Of Businesses Ltd
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:23, Meadowcroft Way, Leigh, England, WN7 3XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vincent Michael Rourke
Notified on:28 March 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:274, Manchester Road, Manchester, United Kingdom, M34 5GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Farrell Dunn
Notified on:28 March 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:274, Manchester Road, Manchester, United Kingdom, M34 5GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Insolvency

Liquidation in administration progress report.

Download
2023-09-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-21Insolvency

Liquidation in administration proposals.

Download
2023-08-18Address

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

Download
2023-08-18Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-04Incorporation

Memorandum articles.

Download
2023-05-04Resolution

Resolution.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.