ASPECT ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ASPECT ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04777645

Incorporation date

27/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon16/04/2026
Change of details for Mr Stefan Paul Osborne as a person with significant control on 2026-04-15
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon21/03/2025
Termination of appointment of Scott Western as a director on 2025-02-21
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/10/2023
Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Stefan Paul Osborne on 2023-10-06
dot icon20/10/2023
Director's details changed for Mr Scott Western on 2023-10-06
dot icon28/09/2023
Change of details for Mr Scott Western as a person with significant control on 2023-09-28
dot icon22/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon28/05/2021
Change of details for Mr Stefan Paul Osborne as a person with significant control on 2018-04-20
dot icon27/05/2021
Notification of Scott Western as a person with significant control on 2018-04-20
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon12/06/2019
Change of details for Mr Stefan Paul Osborne as a person with significant control on 2019-05-26
dot icon10/04/2019
Registered office address changed from Unit 7 Sovereign Industrial Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA England to 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 2019-04-10
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon23/10/2018
Registered office address changed from Office H Ver House London Road Markyate St Albans Hertfordshire AL3 8JP to Unit 7 Sovereign Industrial Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 2018-10-23
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon20/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon22/09/2017
Appointment of Mr Scott Western as a director on 2017-06-01
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/01/2017
Director's details changed for Stefan Paul Osborne on 2017-01-27
dot icon12/07/2016
Director's details changed for Stefan Paul Osborne on 2016-07-12
dot icon07/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/02/2016
Secretary's details changed for Stefan Paul Osborne on 2016-02-15
dot icon15/02/2016
Director's details changed for Stefan Paul Osborne on 2016-02-15
dot icon02/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon01/05/2015
Registration of charge 047776450001, created on 2015-04-29
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon28/04/2011
Termination of appointment of Paul Osborne as a director
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 27/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 27/05/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 27/05/07; full list of members
dot icon30/05/2007
Secretary's particulars changed;director's particulars changed
dot icon09/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 27/05/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/11/2005
Registered office changed on 22/11/05 from: c/o lashmars, ver house london road, markyate st. Albans hertfordshire AL3 8JP
dot icon07/09/2005
New secretary appointed
dot icon07/09/2005
Secretary resigned
dot icon15/08/2005
Return made up to 27/05/05; full list of members
dot icon04/07/2005
Secretary's particulars changed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 27/05/04; full list of members
dot icon29/08/2003
Director resigned
dot icon05/07/2003
Ad 27/05/03-28/05/03 £ si 2999@1=2999 £ ic 1/3000
dot icon04/06/2003
Secretary resigned
dot icon27/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+307.45 % *

* during past year

Cash in Bank

£157,065.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.18K
-
0.00
38.55K
-
2022
7
36.22K
-
0.00
157.07K
-
2022
7
36.22K
-
0.00
157.07K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

36.22K £Ascended1.04K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.07K £Ascended307.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stefan Paul Osborne
Director
27/05/2003 - Present
14
Mr Scott Western
Director
01/06/2017 - 21/02/2025
22

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASPECT ELECTRICAL LIMITED

ASPECT ELECTRICAL LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT ELECTRICAL LIMITED?

toggle

ASPECT ELECTRICAL LIMITED is currently Active. It was registered on 27/05/2003 .

Where is ASPECT ELECTRICAL LIMITED located?

toggle

ASPECT ELECTRICAL LIMITED is registered at Harrison House Sheep Walk, Langford Road, Biggleswade SG18 9RB.

What does ASPECT ELECTRICAL LIMITED do?

toggle

ASPECT ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ASPECT ELECTRICAL LIMITED have?

toggle

ASPECT ELECTRICAL LIMITED had 7 employees in 2022.

What is the latest filing for ASPECT ELECTRICAL LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Stefan Paul Osborne as a person with significant control on 2026-04-15.