UKBizDB.co.uk

ASPIRE TECHNOLOGY GROUP LTD

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

This company is commonly known as Aspire Technology Group Ltd. The company was founded 6 years ago and was given the registration number 11334851. The firm's registered office is in LYMINGTON. You can find them at Teccare Gordleton Industrial Estate, Hannah Way, Lymington, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASPIRE TECHNOLOGY GROUP LTD
Company Number:11334851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Teccare Gordleton Industrial Estate, Hannah Way, Lymington, Hampshire, England, SO41 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD

Secretary07 May 2020Active
Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD

Director25 July 2018Active
Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD

Director25 July 2018Active
Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD

Director25 July 2018Active
Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD

Director07 May 2020Active
Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD

Director25 July 2018Active
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ

Secretary28 April 2018Active
Teccare, Gordleton Industrial Estate, Hannah Way, Lymington, England, SO41 8JD

Director25 July 2018Active
Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ

Director28 April 2018Active

People with Significant Control

Mr Gary Brierley
Notified on:21 August 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Peter Evans
Notified on:21 August 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Henry Evans
Notified on:21 August 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Barry Webb
Notified on:28 April 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom, SO51 9DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-10Capital

Capital name of class of shares.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person secretary company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Address

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

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-01-05Incorporation

Memorandum articles.

Download
2021-01-05Resolution

Resolution.

Download
2020-12-30Capital

Capital variation of rights attached to shares.

Download
2020-12-30Capital

Capital name of class of shares.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Address

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

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.