ASPECT CONTRACTS (ASBESTOS) LIMITED

Register to unlock more data on OkredoRegister

ASPECT CONTRACTS (ASBESTOS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144974

Incorporation date

06/07/1987

Size

Small

Contacts

Registered address

Registered address

Aspect House, Honywood Road, Basildon, Essex SS14 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon08/05/2025
Registration of charge 021449740019, created on 2025-05-02
dot icon06/05/2025
Satisfaction of charge 021449740009 in full
dot icon06/05/2025
Satisfaction of charge 021449740010 in full
dot icon06/05/2025
Satisfaction of charge 021449740011 in full
dot icon02/05/2025
Registration of charge 021449740018, created on 2025-05-02
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2021-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon03/11/2020
Accounts for a small company made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon23/10/2019
Accounts for a small company made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon31/10/2017
Registration of charge 021449740016, created on 2017-10-24
dot icon31/10/2017
Registration of charge 021449740017, created on 2017-10-24
dot icon31/10/2017
Registration of charge 021449740015, created on 2017-10-24
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon01/02/2017
Termination of appointment of Gavin James Lawrence as a director on 2017-02-01
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/02/2017
Resolutions
dot icon18/01/2017
Termination of appointment of Mandy Jane Beglan as a director on 2017-01-10
dot icon16/01/2017
Registration of charge 021449740013, created on 2017-01-10
dot icon16/01/2017
Registration of charge 021449740014, created on 2017-01-10
dot icon09/12/2016
Appointment of Mr Gavin James Lawrence as a director on 2016-12-09
dot icon13/10/2016
Satisfaction of charge 8 in full
dot icon13/10/2016
Satisfaction of charge 5 in full
dot icon13/10/2016
Satisfaction of charge 021449740012 in full
dot icon13/10/2016
Satisfaction of charge 3 in full
dot icon13/10/2016
Satisfaction of charge 4 in full
dot icon13/10/2016
Satisfaction of charge 7 in full
dot icon13/10/2016
Satisfaction of charge 6 in full
dot icon30/08/2016
Accounts for a small company made up to 2016-03-31
dot icon03/02/2016
Termination of appointment of Simon James Rourke as a secretary on 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon26/08/2015
Accounts for a small company made up to 2015-03-31
dot icon25/02/2015
Registration of charge 021449740012, created on 2015-02-24
dot icon06/02/2015
Registration of charge 021449740009, created on 2015-02-04
dot icon06/02/2015
Registration of charge 021449740010, created on 2015-01-30
dot icon06/02/2015
Registration of charge 021449740011, created on 2015-01-30
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon16/08/2014
Accounts for a small company made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon06/11/2013
Particulars of a mortgage or charge/co extend/MG09 / charge no: 8
dot icon08/08/2013
Accounts for a small company made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/02/2011
Miscellaneous
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/09/2010
Appointment of Mr Simon James Rourke as a secretary
dot icon23/08/2010
Termination of appointment of Patrick Marling as a secretary
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Antony Paul Smith on 2009-12-31
dot icon25/01/2010
Director's details changed for Mrs Mandy Jane Beglan on 2009-12-31
dot icon01/09/2009
Full accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Secretary appointed mr patrick charles marling
dot icon14/01/2009
Appointment terminated secretary mandy beglan
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon22/10/2008
Appointment terminated director david kershaw
dot icon04/08/2008
Appointment terminated director patrick ferris
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2008
Appointment terminated director christopher chappell
dot icon07/05/2008
Resolutions
dot icon10/04/2008
Notice of assignment of name or new name to shares
dot icon10/04/2008
S-div
dot icon10/04/2008
Appointment terminated director gary levett
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon23/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: suite 3 92 audley road hendon london NW4 3HB
dot icon29/08/2007
Registered office changed on 29/08/07 from: aspect house honywood road basildon essex SS14 3DS
dot icon10/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon04/10/2006
Secretary's particulars changed;director's particulars changed
dot icon04/10/2006
Director's particulars changed
dot icon12/07/2006
Particulars of mortgage/charge
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon24/03/2006
Auditor's resignation
dot icon17/02/2006
New director appointed
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon17/05/2005
New director appointed
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon30/12/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: one royal exchange avenue london EC3V 3LT
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon26/03/2004
Return made up to 31/12/03; full list of members
dot icon25/03/2004
Registered office changed on 25/03/04 from: aspect house honywood house basildon essex SS14 3DS
dot icon12/12/2003
New director appointed
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon31/05/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon10/05/2003
Full accounts made up to 2002-04-30
dot icon07/02/2003
Ad 01/10/02--------- £ si 250000@1
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon19/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Full accounts made up to 2001-04-30
dot icon06/02/2002
Director resigned
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
New director appointed
dot icon24/08/2001
Particulars of mortgage/charge
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Registered office changed on 07/06/01 from: unit 6 bowlers croft honywood road basildon essex SS14 3EG
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2001
New director appointed
dot icon15/09/2000
Full accounts made up to 2000-04-30
dot icon22/08/2000
Ad 30/04/00--------- £ si 1199000@1=1199000 £ ic 1000/1200000
dot icon21/08/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
£ nc 1000/5000000 22/10/99
dot icon13/03/2000
New director appointed
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon15/07/1999
Full accounts made up to 1999-04-30
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1999
Director's particulars changed
dot icon28/01/1999
Secretary's particulars changed
dot icon13/08/1998
Full accounts made up to 1998-04-30
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon01/08/1997
Full accounts made up to 1997-04-30
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon07/02/1997
Return made up to 31/12/96; full list of members
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon16/08/1996
Full accounts made up to 1995-04-30
dot icon20/02/1996
Return made up to 31/12/95; no change of members
dot icon30/11/1995
Full accounts made up to 1994-04-30
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Registered office changed on 08/06/94 from: 840-842 high road leyton london E10 6AE
dot icon18/04/1994
Return made up to 31/12/93; full list of members
dot icon15/10/1993
Full accounts made up to 1993-04-30
dot icon15/03/1993
Accounts for a small company made up to 1992-04-30
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon03/12/1991
Accounts for a small company made up to 1991-04-30
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon31/01/1991
Accounting reference date extended from 31/01 to 30/04
dot icon10/01/1991
Resolutions
dot icon17/12/1990
Registered office changed on 17/12/90 from: 401-403 hoe street walthamstow london E17 9AP
dot icon03/11/1990
Particulars of mortgage/charge
dot icon27/06/1990
Ad 21/05/90--------- £ si 998@1=998 £ ic 2/1000
dot icon13/06/1990
New director appointed
dot icon12/06/1990
Accounts for a small company made up to 1990-01-31
dot icon10/05/1990
Registered office changed on 10/05/90 from: broad oak house 1 grover walk corringham essex SS1 77L
dot icon01/03/1990
Accounts for a dormant company made up to 1988-01-31
dot icon01/03/1990
Resolutions
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1990
Return made up to 31/12/88; full list of members
dot icon20/02/1990
01/01/00 amend
dot icon20/02/1990
Secretary's particulars changed
dot icon20/02/1990
Accounts for a small company made up to 1989-01-31
dot icon20/02/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon22/01/1990
Director resigned;new director appointed
dot icon23/03/1988
Certificate of change of name
dot icon11/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1988
New director appointed
dot icon11/03/1988
Registered office changed on 11/03/88 from: 61 fairview ave wigmore gillingham kent ME8 oqp
dot icon07/03/1988
Certificate of change of name
dot icon25/10/1987
Resolutions
dot icon06/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howchen, Gary Keith
Director
30/06/1999 - 21/05/2001
6
Kershaw, David Andrew
Director
30/11/2004 - 30/07/2008
10
Heyfron, Ronald John
Director
02/03/2000 - 30/03/2006
7
Levett, Gary Alan James
Director
30/06/1999 - 17/03/2008
-
Robinson, Ashley William
Director
31/03/2004 - 30/03/2006
1

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+
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 ASPECT CONTRACTS (ASBESTOS) LIMITED

ASPECT CONTRACTS (ASBESTOS) LIMITED is an(a) Active company incorporated on 06/07/1987 with the registered office located at Aspect House, Honywood Road, Basildon, Essex SS14 3DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT CONTRACTS (ASBESTOS) LIMITED?

toggle

ASPECT CONTRACTS (ASBESTOS) LIMITED is currently Active. It was registered on 06/07/1987 .

Where is ASPECT CONTRACTS (ASBESTOS) LIMITED located?

toggle

ASPECT CONTRACTS (ASBESTOS) LIMITED is registered at Aspect House, Honywood Road, Basildon, Essex SS14 3DS.

What does ASPECT CONTRACTS (ASBESTOS) LIMITED do?

toggle

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

What is the latest filing for ASPECT CONTRACTS (ASBESTOS) LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a small company made up to 2025-03-31.