ASPECT FIRE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ASPECT FIRE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05895271

Incorporation date

03/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House 272 Manchester Road, Droylsden, Manchester M43 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon27/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon22/03/2024
Change of details for Mr Paul Booth as a person with significant control on 2023-09-28
dot icon22/03/2024
Change of details for Mr Adrian Maxwell Cook as a person with significant control on 2023-09-28
dot icon22/03/2024
Cessation of Brian Elkington as a person with significant control on 2023-09-28
dot icon22/03/2024
Notification of Aspect Management Group Limited as a person with significant control on 2023-09-28
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Brian David Elkington as a director on 2023-09-28
dot icon03/10/2023
Particulars of variation of rights attached to shares
dot icon05/09/2023
Registration of charge 058952710001, created on 2023-09-01
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon01/06/2023
Change of details for Mr Paul Booth as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Mr Adrian Maxwell Cook as a person with significant control on 2023-06-01
dot icon01/06/2023
Change of details for Mr Brian Elkington as a person with significant control on 2023-06-01
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon12/05/2016
Appointment of Mrs Janine Hirst as a secretary on 2016-04-22
dot icon12/05/2016
Termination of appointment of Adrian Maxwell Cook as a secretary on 2016-04-22
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon14/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon14/09/2011
Secretary's details changed for Mr Adrian Maxwell Cook on 2011-08-03
dot icon14/09/2011
Director's details changed for Paul Richard Booth on 2011-08-03
dot icon14/09/2011
Director's details changed for Mr Brian David Elkington on 2011-08-03
dot icon14/09/2011
Director's details changed for Mr Adrian Maxwell Cook on 2011-08-03
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Change of share class name or designation
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon21/04/2011
Resolutions
dot icon06/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Brian David Elkington on 2010-08-03
dot icon06/09/2010
Director's details changed for Mr Adrian Maxwell Cook on 2010-08-03
dot icon06/09/2010
Director's details changed for Paul Richard Booth on 2010-08-03
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Appointment of Mr Adrian Maxwell Cook as a secretary
dot icon09/07/2010
Termination of appointment of Lewis & Co Accountants as a secretary
dot icon05/03/2010
Registered office address changed from 35-37 Stamford Street Mossley Lancashire OL5 0LN on 2010-03-05
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 03/08/09; full list of members
dot icon19/08/2009
Director's change of particulars / brian elkington / 01/01/2009
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 03/08/08; full list of members
dot icon15/08/2008
Director appointed mr adrian cook
dot icon15/08/2008
Appointment terminated director judith cook
dot icon03/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/05/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon16/08/2007
Return made up to 03/08/07; full list of members
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned
dot icon04/01/2007
New director appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: 53 hathersage drive glossop derbyshire SK13 8RG
dot icon03/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
269.02K
-
0.00
293.28K
-
2022
28
378.55K
-
0.00
221.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkington, Brian David
Director
10/11/2006 - 28/09/2023
1
Booth, Paul Richard
Director
01/07/2007 - Present
3
Cook, Adrian Maxwell
Director
01/09/2007 - Present
3

Persons with Significant Control

5
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 FIRE SOLUTIONS LTD

ASPECT FIRE SOLUTIONS LTD is an(a) Active company incorporated on 03/08/2006 with the registered office located at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW. There are currently 2 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 FIRE SOLUTIONS LTD?

toggle

ASPECT FIRE SOLUTIONS LTD is currently Active. It was registered on 03/08/2006 .

Where is ASPECT FIRE SOLUTIONS LTD located?

toggle

ASPECT FIRE SOLUTIONS LTD is registered at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW.

What does ASPECT FIRE SOLUTIONS LTD do?

toggle

ASPECT FIRE SOLUTIONS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASPECT FIRE SOLUTIONS LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.