ASPB LIMITED

Register to unlock more data on OkredoRegister

ASPB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05011688

Incorporation date

09/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-28
dot icon21/01/2026
Cessation of Robert Mascall Bailey as a person with significant control on 2025-12-11
dot icon21/01/2026
Notification of a person with significant control statement
dot icon04/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-28
dot icon21/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-06-28
dot icon31/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-28
dot icon01/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-28
dot icon04/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon18/10/2020
Registered office address changed from Unit 3B Ocean Park Part Glas Industrial Estate Caerphilly CF83 8DR Wales to Unit B Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2020-10-18
dot icon14/08/2020
Total exemption full accounts made up to 2019-06-28
dot icon06/03/2020
Director's details changed for Mr Christopher Wall on 2020-02-24
dot icon06/03/2020
Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales to Unit 3B Ocean Park Part Glas Industrial Estate Caerphilly CF83 8DR on 2020-03-06
dot icon06/03/2020
Termination of appointment of Andrew Steven Palfrey Bailey as a director on 2020-02-24
dot icon07/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-28
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon29/09/2018
Compulsory strike-off action has been discontinued
dot icon27/09/2018
Total exemption full accounts made up to 2017-06-28
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-06-29
dot icon28/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon26/01/2017
Termination of appointment of Robert Bailey as a director on 2017-01-06
dot icon26/01/2017
Termination of appointment of Wells Paul as a secretary on 2017-01-06
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/01/2017
Appointment of Mr Andrew Steven Palfrey Bailey as a director on 2016-12-02
dot icon06/01/2017
Appointment of Mr Christopher Wall as a director on 2016-12-02
dot icon06/01/2017
Registered office address changed from New Hall Farm Pwllmeyric Chepstow Monmouthshire to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 2017-01-06
dot icon05/01/2017
Resolutions
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon03/06/2013
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon25/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon09/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/04/2009
Return made up to 09/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/09/2008
Return made up to 09/01/08; full list of members; amend
dot icon20/05/2008
Return made up to 09/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/03/2007
Return made up to 09/01/07; full list of members
dot icon14/03/2007
Return made up to 09/01/06; full list of members
dot icon16/02/2007
Ad 18/01/07--------- £ si 599@1=599 £ ic 1/600
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/03/2005
Return made up to 09/01/05; full list of members
dot icon07/09/2004
Director resigned
dot icon14/01/2004
New secretary appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Secretary resigned
dot icon09/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£720.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.19K
-
0.00
821.00
-
2022
0
57.86K
-
0.00
720.00
-
2023
0
57.86K
-
0.00
720.00
-
2023
0
57.86K
-
0.00
720.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

57.86K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

720.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/01/2004 - 09/01/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/01/2004 - 09/01/2004
43699
Wall, Christopher
Director
02/12/2016 - Present
-
Bailey, Andrew Steven Palfrey
Director
02/12/2016 - 24/02/2020
-
Paul, Wells
Secretary
09/01/2004 - 06/01/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPB LIMITED

ASPB LIMITED is an(a) Active company incorporated on 09/01/2004 with the registered office located at Unit B Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPB LIMITED?

toggle

ASPB LIMITED is currently Active. It was registered on 09/01/2004 .

Where is ASPB LIMITED located?

toggle

ASPB LIMITED is registered at Unit B Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR.

What does ASPB LIMITED do?

toggle

ASPB LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASPB LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-28.