ASPECT BUILDERS LTD

Register to unlock more data on OkredoRegister

ASPECT BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05306767

Incorporation date

07/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Change of details for Mr Dale Bridger as a person with significant control on 2019-02-18
dot icon07/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon06/04/2022
Registered office address changed from 7 Bankside 128 Middleton Road Bognor Regis PO22 6DB England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2022-04-06
dot icon05/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Director's details changed for Mr Paul Martin Bridger on 2021-03-02
dot icon02/03/2021
Director's details changed for Mr Dale Alan Bridger on 2021-03-02
dot icon02/03/2021
Director's details changed for Mrs Lee Bridger on 2021-03-02
dot icon02/03/2021
Secretary's details changed for Mrs Lee Bridger on 2021-03-02
dot icon02/03/2021
Change of details for Mr Paul Martin Bridger as a person with significant control on 2019-02-18
dot icon02/03/2021
Change of details for Mr Dale Bridger as a person with significant control on 2019-02-18
dot icon02/03/2021
Cessation of Lee Bridger as a person with significant control on 2020-04-06
dot icon23/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Notification of Dale Bridger as a person with significant control on 2019-02-18
dot icon19/02/2019
Appointment of Mr Dale Bridger as a director on 2019-02-18
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Registered office address changed from 9 Selsey Road Donnington Chichester West Sussex PO19 8SL England to 7 Bankside 128 Middleton Road Bognor Regis PO22 6DB on 2017-12-12
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon03/10/2017
Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA to 9 Selsey Road Donnington Chichester West Sussex PO19 8SL on 2017-10-03
dot icon18/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN England on 2013-04-30
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Director's details changed for Paul Bridger on 2011-01-24
dot icon24/01/2011
Director's details changed for Lee Bridger on 2011-01-24
dot icon24/01/2011
Secretary's details changed for Lee Bridger on 2011-01-24
dot icon24/01/2011
Registered office address changed from 21 St Martins Square Chichester West Sussex PO19 1NR on 2011-01-24
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon06/01/2010
Director's details changed for Paul Bridger on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Lee Bridger on 2009-10-01
dot icon06/01/2010
Director's details changed for Lee Bridger on 2009-10-01
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 01/12/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 01/12/06; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 07/12/05; full list of members
dot icon07/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+18.30 % *

* during past year

Cash in Bank

£65,852.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
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
3
40.43K
-
0.00
55.66K
-
2022
3
54.61K
-
0.00
65.85K
-
2022
3
54.61K
-
0.00
65.85K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

54.61K £Ascended35.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.85K £Ascended18.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lee Bridger
Director
07/12/2004 - Present
-
Mr Paul Martin Bridger
Director
07/12/2004 - Present
-
Mr Dale Alan Bridger
Director
18/02/2019 - Present
4
Bridger, Lee
Secretary
06/12/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPECT BUILDERS LTD

ASPECT BUILDERS LTD is an(a) Active company incorporated on 07/12/2004 with the registered office located at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT BUILDERS LTD?

toggle

ASPECT BUILDERS LTD is currently Active. It was registered on 07/12/2004 .

Where is ASPECT BUILDERS LTD located?

toggle

ASPECT BUILDERS LTD is registered at Demar House 14 Church Road, East Wittering, Chichester, West Sussex PO20 8PS.

What does ASPECT BUILDERS LTD do?

toggle

ASPECT BUILDERS LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ASPECT BUILDERS LTD have?

toggle

ASPECT BUILDERS LTD had 3 employees in 2022.

What is the latest filing for ASPECT BUILDERS LTD?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-03-31.