ASPECT INTERIOR CONCEPT LIMITED

Register to unlock more data on OkredoRegister

ASPECT INTERIOR CONCEPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216335

Incorporation date

14/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Avonmead, Greenmeadow, Swindon, Wiltshire SN25 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/02/2022
Director's details changed for Mrs Jennifer Ann Stratton on 2021-03-30
dot icon01/02/2022
Director's details changed for Mr David Stuart Stratton on 2021-03-30
dot icon02/06/2021
Register inspection address has been changed from 23 Avonmead Greenmeadow Swindon Wiltshire SN25 3NU England to 23 Avonmead Greenmeadow Swindon Wiltshire SN25 3NU
dot icon02/06/2021
Register inspection address has been changed from 18 Ridgeway Close Swindon Wiltshire Great Britain to 23 Avonmead Greenmeadow Swindon Wiltshire SN25 3NU
dot icon29/05/2021
Registered office address changed from 100 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW to 23 Avonmead Greenmeadow Swindon Wiltshire SN25 3NU on 2021-05-29
dot icon29/05/2021
Register(s) moved to registered inspection location 18 Ridgeway Close Swindon Wiltshire
dot icon29/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon27/05/2016
Register(s) moved to registered inspection location 18 Ridgeway Close Swindon Wiltshire
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Register inspection address has been changed
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/12/2010
Registered office address changed from 18 Ridgeway Close Moredon Swindon Wiltshire SN2 2LA on 2010-12-16
dot icon01/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon30/06/2010
Director's details changed for David Stuart Stratton on 2010-05-13
dot icon30/06/2010
Director's details changed for Jennifer Ann Stratton on 2010-05-13
dot icon20/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 14/05/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/08/2008
Return made up to 14/05/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 14/05/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/07/2006
Return made up to 14/05/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/07/2005
Return made up to 14/05/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/07/2004
Return made up to 14/05/04; no change of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/06/2003
Return made up to 14/05/03; no change of members
dot icon27/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/05/2002
Return made up to 14/05/02; full list of members
dot icon29/06/2001
Secretary resigned
dot icon29/06/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 18 canterbury road whitstable kent CT5 4EY
dot icon29/06/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon19/06/2001
Certificate of change of name
dot icon14/05/2001
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
31/05/2024
dot iconNext confirmation date
14/05/2026
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
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.34K
-
0.00
19.60K
-
2022
2
3.55K
-
0.00
8.30K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
14/05/2001 - 20/06/2001
341
SILVERMACE CORPORATE SERVICES LIMITED
Corporate Director
14/05/2001 - 20/06/2001
261
Stratton, David Stuart
Director
20/06/2001 - Present
1
Stratton, Jennifer Ann
Secretary
20/06/2001 - Present
-
Stratton, Jennifer Ann
Director
20/06/2001 - Present
-

Persons with Significant Control

1
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 INTERIOR CONCEPT LIMITED

ASPECT INTERIOR CONCEPT LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at 23 Avonmead, Greenmeadow, Swindon, Wiltshire SN25 3NU. 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 INTERIOR CONCEPT LIMITED?

toggle

ASPECT INTERIOR CONCEPT LIMITED is currently Active. It was registered on 14/05/2001 .

Where is ASPECT INTERIOR CONCEPT LIMITED located?

toggle

ASPECT INTERIOR CONCEPT LIMITED is registered at 23 Avonmead, Greenmeadow, Swindon, Wiltshire SN25 3NU.

What does ASPECT INTERIOR CONCEPT LIMITED do?

toggle

ASPECT INTERIOR CONCEPT LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASPECT INTERIOR CONCEPT LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.