Warning: file_put_contents(c/6ad6e79c815b7573f517ac460a5b293c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Co2deepstore (aspen) Limited, BS1 6FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CO2DEEPSTORE (ASPEN) LIMITED

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

This company is commonly known as Co2deepstore (aspen) Limited. The company was founded 13 years ago and was given the registration number 07390231. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CO2DEEPSTORE (ASPEN) LIMITED
Company Number:07390231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary31 July 2013Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director11 October 2023Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director31 August 2023Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director27 November 2023Active
4th Floor, 117 Jermyn Street, London, SW1Y 6HH

Secretary28 September 2010Active
24, Onslow Gardens, London, England, N10 3JU

Secretary20 August 2020Active
4th Floor, 117 Jermyn Street, London, SW1Y 6HH

Secretary19 October 2011Active
Albourne Farm, Shaves Wood Lane, Albourne, England, BN6 9DX

Secretary01 November 2021Active
Albourne Farm, Shaves Wood Lane, Albourne, England, BN6 9DX

Director20 August 2020Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director05 August 2022Active
4th Floor, 117 Jermyn Street, London, SW1Y 6HH

Director22 June 2012Active
Johnstone House, 52 - 54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director28 September 2010Active
2nd Floor, 1-2 Hatfields, London, United Kingdom, SE1 9PG

Director01 June 2022Active
Johnstone House, 52 - 54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director22 June 2012Active
4th Floor, 117 Jermyn Street, London, SW1Y 6HH

Director28 September 2010Active
18, Hatfields, London, United Kingdom, SE1 8DJ

Director06 October 2021Active

People with Significant Control

Co2deepstore Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-24Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Address

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

Download
2022-08-04Address

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

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Address

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

Download
2022-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.