UKBizDB.co.uk

ASSPA (UK) LIMITED

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

This company is commonly known as Asspa (uk) Limited. The company was founded 52 years ago and was given the registration number 01036692. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSPA (UK) LIMITED
Company Number:01036692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1971
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester St, London, United Kingdom, WC1N 3AX

Secretary31 December 2019Active
27, Old Gloucester St, London, United Kingdom, WC1N 3AX

Director01 October 2020Active
27, Old Gloucester St, London, United Kingdom, WC1N 3AX

Director31 December 2019Active
45 St Huberts Close, Gerrards Cross, SL9 7EN

Secretary16 December 2005Active
10 Kyle Crescent, West Pennant Hills, Sydney, Australia, 2125

Secretary21 August 1996Active
37 Hillside Road, Bushey, WD23 2HB

Secretary21 November 2003Active
33 Mallard Way, Kingsbury, London, NW9 8JJ

Secretary25 August 2007Active
9 Sawells, Broxbourne, EN10 7HQ

Secretary-Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary14 October 1996Active
East Longdens Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director31 January 1994Active
10 Lyndhurst Crescent, Hunters Hill, Australia, 2110

Director-Active
25, Riverside Way, Uxbridge, United Kingdom, UB8 2YF

Director12 November 2014Active
3 Eastergate, Beaconsfield, HP9 1TQ

Director16 December 2005Active
39 Nelson Street, Gordon, Australia,

Director01 June 2003Active
10-18, Union Street, London, United Kingdom, SE1 1SZ

Director03 May 2013Active
25, Riverside Way, Uxbridge, United Kingdom, UB8 2YF

Director16 August 2012Active
45 St Huberts Close, Gerrards Cross, SL9 7EN

Director16 December 2005Active
511, Great North Road, Abbotsford, NSW 2046

Director01 August 2009Active
10 Kyle Crescent, West Pennant Hills, Sydney, Australia, 2125

Director21 August 1996Active
Hays Galleria, 1 Hays Lane, London, SE1 2RD

Director02 May 2014Active
146 Denison Street, Queens Park, Sydney, Australia, FOREIGN

Director12 April 2002Active
144, Headland Road, North Curl Curl, Australia, 2099

Director01 July 2010Active
16 Bulle Court Avenue, Mosman, Australia,

Director30 July 2004Active
33, Golf Crest, Henderson, Usa, 89052

Director13 December 2006Active
39a Mirral Road, Lilli Pilli Sydney 2229, Nsw Australia,

Director10 July 1997Active
17, Sebergham Grove, London, United Kingdom, NW7 2AU

Director01 July 2010Active
10-18, Union Street, London, SE1 1SZ

Director05 June 2014Active
8 Wongalee Avenue, Wahroonga 2076, New South Wales Australia, FOREIGN

Director21 August 1996Active
25, Riverside Way, Uxbridge, United Kingdom, UB8 2YF

Director12 November 2014Active
37 Hillside Road, Bushey, WD23 2HB

Director01 June 2003Active
33 Mallard Way, Kingsbury, London, NW9 8JJ

Director25 August 2007Active
25, Riverside Way, Uxbridge, United Kingdom, UB8 2YF

Director02 April 2012Active
Church House High Street, Hurley, SL6 5NB

Director30 July 2004Active
7230, Amigo Street, Las Vegas, Usa, 89119

Director12 November 2014Active
15 Wolger Road, Mosman 2088, New South Wales Australia, FOREIGN

Director21 August 1996Active

People with Significant Control

Aristocrat Technologies Europe (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27, Old Gloucester St, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-04Officers

Change person director company with change date.

Download
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person secretary company with change date.

Download
2023-09-19Address

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

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Address

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

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.