ASPECT FACADES LIMITED

Register to unlock more data on OkredoRegister

ASPECT FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10590691

Incorporation date

30/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon03/03/2026
Administrator's progress report
dot icon26/01/2026
Notice of extension of period of Administration
dot icon19/08/2025
Administrator's progress report
dot icon28/02/2025
Administrator's progress report
dot icon09/01/2025
Notice of extension of period of Administration
dot icon03/09/2024
Administrator's progress report
dot icon29/04/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon26/04/2024
Notice of deemed approval of proposals
dot icon04/04/2024
Statement of administrator's proposal
dot icon26/02/2024
Registered office address changed from 2 Long Tens Way Aycliffe Business Park Newton Aycliffe DL5 6AP England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2024-02-26
dot icon10/02/2024
Appointment of an administrator
dot icon20/03/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Appointment of Mr John Antony Corner as a director on 2022-09-01
dot icon28/09/2022
Appointment of Mr Liam Murray as a director on 2022-09-01
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon08/10/2021
Registered office address changed from Unit 3 Dabble Duck Industrial Estate Shildon DL4 2RF England to 2 Long Tens Way Aycliffe Business Park Newton Aycliffe DL5 6AP on 2021-10-08
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon01/12/2020
Appointment of Mr Andrew Kieran Foster as a director on 2020-12-01
dot icon26/11/2020
Appointment of Mr Laurence Riley as a director on 2020-11-01
dot icon25/11/2020
Appointment of Mr Laurence Riley as a secretary on 2020-11-01
dot icon09/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Registration of charge 105906910001, created on 2020-04-14
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon11/02/2019
Change of details for Mr Daniel Parker as a person with significant control on 2018-04-01
dot icon11/02/2019
Notification of Andrew Howe as a person with significant control on 2018-04-01
dot icon24/08/2018
Director's details changed for Mr Andrew Michael Howe on 2018-08-24
dot icon24/08/2018
Registered office address changed from 22 Hazelbank Coundon Gate Bishop Auckland DL14 8QL United Kingdom to Unit 3 Dabble Duck Industrial Estate Shildon DL4 2RF on 2018-08-24
dot icon30/04/2018
Appointment of Mr Andrew Michael Howe as a director on 2018-04-01
dot icon26/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon19/04/2018
Change of share class name or designation
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/10/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon30/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

20
2022
change arrow icon+109.07 % *

* during past year

Cash in Bank

£481,496.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
11/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
240.00K
-
0.00
230.31K
-
2022
20
258.77K
-
0.00
481.50K
-
2022
20
258.77K
-
0.00
481.50K
-

Employees

2022

Employees

20 Ascended54 % *

Net Assets(GBP)

258.77K £Ascended7.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.50K £Ascended109.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Andrew Kieran
Director
01/12/2020 - Present
2
Riley, Laurence
Secretary
01/11/2020 - Present
-
Parker, Daniel
Director
30/01/2017 - Present
4
Murray, Liam
Director
01/09/2022 - Present
-
Corner, John Antony
Director
01/09/2022 - Present
2

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

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About ASPECT FACADES LIMITED

ASPECT FACADES LIMITED is an(a) In Administration company incorporated on 30/01/2017 with the registered office located at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT FACADES LIMITED?

toggle

ASPECT FACADES LIMITED is currently In Administration. It was registered on 30/01/2017 .

Where is ASPECT FACADES LIMITED located?

toggle

ASPECT FACADES LIMITED is registered at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX.

What does ASPECT FACADES LIMITED do?

toggle

ASPECT FACADES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ASPECT FACADES LIMITED have?

toggle

ASPECT FACADES LIMITED had 20 employees in 2022.

What is the latest filing for ASPECT FACADES LIMITED?

toggle

The latest filing was on 03/03/2026: Administrator's progress report.