ASP ARCHITECTURAL LIMITED

Register to unlock more data on OkredoRegister

ASP ARCHITECTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02440905

Incorporation date

08/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 02440905 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1989)
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon16/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/11/2016
Registered office address changed from Unit 6 Chancel Place Store Street Manchester M2 2WB to Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 2016-11-10
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Dawn Williams as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/03/2010
Appointment of Stephen Price as a director
dot icon12/02/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 08/11/08; full list of members
dot icon27/10/2008
Appointment terminated secretary dorothy axon
dot icon27/08/2008
Appointment terminated director alison barnes
dot icon08/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 08/11/07; no change of members
dot icon13/08/2007
Return made up to 08/11/06; full list of members
dot icon16/07/2007
New director appointed
dot icon02/07/2007
Secretary resigned
dot icon14/06/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned;director resigned
dot icon26/04/2007
New director appointed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/02/2006
Return made up to 08/11/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 08/11/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon26/02/2004
Return made up to 08/11/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/12/2002
Return made up to 08/11/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/05/2002
Secretary's particulars changed;director's particulars changed
dot icon21/02/2002
Return made up to 08/11/01; full list of members
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon29/10/2001
Ad 01/04/99--------- £ si 98@1
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon26/10/2001
Total exemption small company accounts made up to 2000-03-31
dot icon30/11/2000
Certificate of change of name
dot icon24/11/2000
Return made up to 08/11/00; full list of members
dot icon21/12/1999
Return made up to 08/11/99; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon06/06/1999
Full accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 08/11/98; no change of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon17/12/1997
Return made up to 08/11/97; no change of members
dot icon22/05/1997
Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1997
Certificate of change of name
dot icon09/04/1997
Return made up to 08/11/96; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon14/11/1995
Return made up to 08/11/95; no change of members
dot icon03/03/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 08/11/94; no change of members
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon01/12/1993
Return made up to 08/11/93; full list of members
dot icon27/06/1993
Return made up to 08/11/92; no change of members
dot icon21/06/1993
Registered office changed on 21/06/93 from: 172 stanley grove longsight manchester M18 7DH
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon20/02/1992
Return made up to 08/11/91; full list of members
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Return made up to 08/05/91; full list of members
dot icon06/03/1990
Registered office changed on 06/03/90 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Resolutions
dot icon21/02/1990
Certificate of change of name
dot icon08/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-98.20 % *

* during past year

Cash in Bank

£841.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.13K
-
0.00
1.73K
-
2022
1
23.40K
-
0.00
46.61K
-
2023
1
55.26K
-
0.00
841.00
-
2023
1
55.26K
-
0.00
841.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

55.26K £Ascended136.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

841.00 £Descended-98.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Price
Director
05/02/2010 - Present
3
Williams, Dawn
Director
18/06/2007 - 17/12/2012
-
Williams, Dawn
Director
01/11/2003 - 23/03/2007
-
Barnes, Alison
Director
19/03/2007 - 07/08/2008
-
Barnes, Alison
Director
01/04/1999 - 01/11/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASP ARCHITECTURAL LIMITED

ASP ARCHITECTURAL LIMITED is an(a) Active company incorporated on 08/11/1989 with the registered office located at 4385, 02440905 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASP ARCHITECTURAL LIMITED?

toggle

ASP ARCHITECTURAL LIMITED is currently Active. It was registered on 08/11/1989 .

Where is ASP ARCHITECTURAL LIMITED located?

toggle

ASP ARCHITECTURAL LIMITED is registered at 4385, 02440905 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASP ARCHITECTURAL LIMITED do?

toggle

ASP ARCHITECTURAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASP ARCHITECTURAL LIMITED have?

toggle

ASP ARCHITECTURAL LIMITED had 1 employees in 2023.

What is the latest filing for ASP ARCHITECTURAL LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2025-03-31.