ASPECT ECO HOMES LIMITED

Register to unlock more data on OkredoRegister

ASPECT ECO HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09233781

Incorporation date

24/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

19 Kaber Court, Liverpool L8 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon05/04/2026
Cessation of Jaqueline Murphy as a person with significant control on 2026-04-04
dot icon31/12/2025
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon02/10/2025
Micro company accounts made up to 2024-09-30
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Registered office address changed from 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ Wales to 19 Kaber Court Liverpool L8 6RY on 2024-10-22
dot icon18/10/2024
Change the registered office situation from Wales to England/Wales
dot icon27/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/06/2024
Appointment of Mr Anthony Barry Sutcliffe as a director on 2024-06-26
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Confirmation statement made on 2023-09-24 with no updates
dot icon30/08/2023
Termination of appointment of Anthony Sutcliffe as a director on 2023-08-30
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Micro company accounts made up to 2021-09-30
dot icon30/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Micro company accounts made up to 2020-09-30
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Confirmation statement made on 2021-09-24 with updates
dot icon28/03/2021
Appointment of Anthony Sutcliffe as a director on 2021-03-28
dot icon16/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon13/09/2019
Director's details changed for Ms Jaqueline Murphy on 2019-09-13
dot icon13/09/2019
Change of details for Ms Jaqueline Murphy as a person with significant control on 2019-09-13
dot icon13/09/2019
Registered office address changed from 11 Tennant Grove Neath SA10 6ES Wales to 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ on 2019-09-13
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/04/2018
Registered office address changed from 199 Ynysddu Ynysddu Pontyclun CF72 9UD Wales to 11 Tennant Grove Neath SA10 6ES on 2018-04-03
dot icon25/10/2017
Registered office address changed from 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ Wales to 199 Ynysddu Ynysddu Pontyclun CF72 9UD on 2017-10-25
dot icon14/10/2017
Registration of charge 092337810003, created on 2017-10-06
dot icon13/10/2017
Registration of charge 092337810002, created on 2017-10-06
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Registered office address changed from 2 Penywaun Efail Isaf Pontypridd Mid Glamorgan CF38 1AY to 75 Parc Castell-Y-Mynach Creigiau Cardiff CF15 9NZ on 2017-01-05
dot icon10/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon27/09/2015
Director's details changed for Ms Jaqueline Murphy on 2015-06-19
dot icon27/09/2015
Secretary's details changed for Ms Jaqueline Murphy on 2015-06-19
dot icon24/06/2015
Registered office address changed from 5 Llys Y Fran Church Village Pontypridd Mid Glamorgan CF38 2AZ Wales to 2 Penywaun Efail Isaf Pontypridd Mid Glamorgan CF38 1AY on 2015-06-24
dot icon01/05/2015
Registration of charge 092337810001, created on 2015-04-16
dot icon04/11/2014
Registered office address changed from 3 Heol Y Pentre Pentyrch Cardiff CF15 9QD Wales to 5 Llys Y Fran Church Village Pontypridd Mid Glamorgan CF38 2AZ on 2014-11-04
dot icon24/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
287.80K
-
0.00
-
-
2022
1
309.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Anthony Sutcliffe
Director
28/03/2021 - 30/08/2023
2
Murphy, Jaqueline
Director
24/09/2014 - Present
1
Sutcliffe, Anthony Barry
Director
26/06/2024 - Present
6
Murphy, Jaqueline
Secretary
24/09/2014 - Present
-

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 ASPECT ECO HOMES LIMITED

ASPECT ECO HOMES LIMITED is an(a) Active company incorporated on 24/09/2014 with the registered office located at 19 Kaber Court, Liverpool L8 6RY. There are currently 3 active directors 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 ECO HOMES LIMITED?

toggle

ASPECT ECO HOMES LIMITED is currently Active. It was registered on 24/09/2014 .

Where is ASPECT ECO HOMES LIMITED located?

toggle

ASPECT ECO HOMES LIMITED is registered at 19 Kaber Court, Liverpool L8 6RY.

What does ASPECT ECO HOMES LIMITED do?

toggle

ASPECT ECO HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASPECT ECO HOMES LIMITED?

toggle

The latest filing was on 05/04/2026: Cessation of Jaqueline Murphy as a person with significant control on 2026-04-04.