ASPECT FLOORING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASPECT FLOORING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12496410

Incorporation date

04/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Heron Business Park, Eastman Way, Hemel Hempstead, Hertfordshire HP2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2020)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/01/2026
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Unit 8 Heron Business Park Eastman Way Hemel Hempstead Hertfordshire HP2 7FW on 2026-01-15
dot icon15/01/2026
Change of details for Mr Spencer Paul Jackson as a person with significant control on 2026-01-15
dot icon13/08/2025
Registered office address changed from Unit 5, Saracen Industrial Estate Mark Road Hemel Hempstead HP2 7BJ United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-08-13
dot icon13/08/2025
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-08-13
dot icon21/07/2025
Change of details for Mr Matthew Hayes as a person with significant control on 2025-04-15
dot icon21/07/2025
Notification of Spencer Paul Jackson as a person with significant control on 2025-04-15
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon09/06/2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon20/02/2024
Change of details for Mr Matthew Hayes as a person with significant control on 2020-05-28
dot icon01/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/02/2023
Director's details changed for Mr Spencer Paul Jackson on 2023-02-16
dot icon15/02/2023
Director's details changed for Mr Matthew Hayes on 2023-02-16
dot icon15/02/2023
Change of details for Mr Matthew Hayes as a person with significant control on 2023-02-16
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon20/09/2021
Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Herts WD17 1DL
dot icon20/09/2021
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
dot icon09/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon17/02/2021
Current accounting period extended from 2021-03-31 to 2021-07-31
dot icon10/07/2020
Termination of appointment of Stephen Robert Kirke as a director on 2020-06-22
dot icon03/07/2020
Registration of charge 124964100001, created on 2020-06-22
dot icon02/07/2020
Appointment of Mr Stephen Robert Kirke as a director on 2020-05-28
dot icon19/06/2020
Termination of appointment of Stephen Kirkle as a director on 2020-06-19
dot icon11/06/2020
Appointment of Mr Stephen Kirkle as a director on 2020-05-28
dot icon11/06/2020
Appointment of Mr Matthew Hayes as a director on 2020-05-28
dot icon11/06/2020
Appointment of Mr Spencer Paul Jackson as a director on 2020-05-28
dot icon11/06/2020
Notification of Matthew Hayes as a person with significant control on 2020-05-28
dot icon11/06/2020
Cessation of Peter James Hayes as a person with significant control on 2020-05-28
dot icon11/06/2020
Termination of appointment of Peter James Hayes as a director on 2020-05-28
dot icon04/03/2020
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
31/07/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
880.10K
-
0.00
-
-
2022
0
880.10K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Spencer Paul
Director
28/05/2020 - Present
9
Hayes, Matthew
Director
28/05/2020 - Present
9

Persons with Significant Control

4
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 FLOORING (HOLDINGS) LIMITED

ASPECT FLOORING (HOLDINGS) LIMITED is an(a) Active company incorporated on 04/03/2020 with the registered office located at Unit 8 Heron Business Park, Eastman Way, Hemel Hempstead, Hertfordshire HP2 7FW. 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 FLOORING (HOLDINGS) LIMITED?

toggle

ASPECT FLOORING (HOLDINGS) LIMITED is currently Active. It was registered on 04/03/2020 .

Where is ASPECT FLOORING (HOLDINGS) LIMITED located?

toggle

ASPECT FLOORING (HOLDINGS) LIMITED is registered at Unit 8 Heron Business Park, Eastman Way, Hemel Hempstead, Hertfordshire HP2 7FW.

What does ASPECT FLOORING (HOLDINGS) LIMITED do?

toggle

ASPECT FLOORING (HOLDINGS) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ASPECT FLOORING (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.