UKBizDB.co.uk

ASPREY MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Asprey Management Solutions Limited. The company was founded 21 years ago and was given the registration number 04482788. The firm's registered office is in KING'S LYNN. You can find them at The Old School 78 Sutton Road, Terrington St. Clement, King's Lynn, Norfolk. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASPREY MANAGEMENT SOLUTIONS LIMITED
Company Number:04482788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Old School 78 Sutton Road, Terrington St. Clement, King's Lynn, Norfolk, PE34 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Ivy Drive, West Meadows, Cramlington, England, NE23 8FP

Secretary10 September 2004Active
11, Coniston Close, South Wootton, King's Lynn, England, PE30 3NL

Director03 December 2021Active
21, Ivy Drive, West Meadows, Cramlington, United Kingdom, NE23 8FP

Director29 September 2020Active
Kings Lynn Innovation Centre, Innovation Drive, King's Lynn, England, PE30 5BY

Director12 September 2018Active
36, Milverton Road, Knowle, Solihull, United Kingdom, B93 0HY

Director10 September 2004Active
26, Barsham Drive, South Wootton, King's Lynn, England, PE30 3TT

Director03 December 2021Active
Bexfields House, Goat Hall Lane, Chelmsford, CM2 8PG

Secretary18 July 2003Active
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW

Secretary18 December 2002Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary11 July 2002Active
The Old School, 78 Sutton Road, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4PJ

Director10 September 2004Active
Bexfields House, Goat Hall Lane Galleywood, Chelmsford, CM2 8PG

Director18 December 2002Active
43 Upland Drive, Colchester, CO4 0PZ

Director10 September 2004Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director11 July 2002Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Nominee Director11 July 2002Active

People with Significant Control

Planpro Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, Milverton Road, Solihull, England, B93 0HY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Address

Move registers to sail company with new address.

Download
2023-09-04Address

Change sail address company with new address.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.