UKBizDB.co.uk

ASPIRE RESOURCING LIMITED

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

This company is commonly known as Aspire Resourcing Limited. The company was founded 21 years ago and was given the registration number 04579996. The firm's registered office is in BOURNE END. You can find them at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ASPIRE RESOURCING LIMITED
Company Number:04579996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, United Kingdom, SL8 5YS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Secretary06 November 2002Active
Ruskells Ltd, The Tall House, 29a West Street, Marlow, England, SL7 2LS

Director07 July 2009Active
Ruskells Ltd, The Tall House, 29a West Street, Marlow, England, SL7 2LS

Director06 November 2002Active
Ruskells Ltd, The Tall House, 29a West Street, Marlow, England, SL7 2LS

Director01 October 2014Active
Ruskells Ltd, The Tall House, 29a West Street, Marlow, England, SL7 2LS

Director01 October 2014Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary01 November 2002Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director01 November 2002Active

People with Significant Control

Justin Floyd Blake
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Ruskells Ltd, The Tall House, Marlow, England, SL7 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Norman Churchill-Browne
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Ruskells Ltd, The Tall House, Marlow, England, SL7 2LS
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Address

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

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.