ASPECT MECHANICAL SERVICES LTD

Register to unlock more data on OkredoRegister

ASPECT MECHANICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033487

Incorporation date

19/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 5 Valley Business Centre, 12 Valley Bridge Road, Clacton-On-Sea CO15 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon16/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon10/09/2025
Registered office address changed from Unit 1, Brook Barn Colchester Main Road Alresford Colchester CO7 8AP England to Office 5 Valley Business Centre 12 Valley Bridge Road Clacton-on-Sea CO15 4AD on 2025-09-10
dot icon03/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/02/2025
Cessation of Julie Mills as a person with significant control on 2020-11-16
dot icon19/02/2025
Cessation of Marc Mills as a person with significant control on 2020-11-16
dot icon19/02/2025
Notification of Aspect Enterprises Ltd as a person with significant control on 2020-11-16
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/05/2019
Change of details for Mrs Julie Furlong as a person with significant control on 2019-05-13
dot icon25/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon06/09/2017
Registered office address changed from , Regency House Business Centre Suite 6 First Floor, R/O 33 Station Road, Romford, RM3 0BP to Unit 1, Brook Barn Colchester Main Road Alresford Colchester CO7 8AP on 2017-09-06
dot icon26/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/06/2014
Registered office address changed from , Unit 2 Office 1 Riverway, Harlow, Essex, CM20 2DW on 2014-06-30
dot icon19/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon29/02/2012
Director's details changed for Marc Mills on 2011-12-01
dot icon15/02/2012
Registered office address changed from , 28 Brewood Road, Dagenham, Essex, RM8 2BL on 2012-02-15
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/04/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Riddington & Riddington Ltd as a secretary
dot icon26/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon04/03/2010
Director's details changed for Marc Mills on 2010-03-04
dot icon09/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
Return made up to 19/12/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon25/06/2008
Accounting reference date extended from 31/12/2007 to 31/01/2008
dot icon14/02/2008
Return made up to 19/12/07; full list of members
dot icon02/03/2007
Registered office changed on 02/03/07 from:\3 blake avenue, barking, essex, IG11 9RT
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
Director resigned
dot icon19/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+200.82 % *

* during past year

Cash in Bank

£1,100,269.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
522.06K
-
0.00
374.08K
-
2022
2
509.90K
-
0.00
365.76K
-
2023
3
1.04M
-
0.00
1.10M
-
2023
3
1.04M
-
0.00
1.10M
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.04M £Ascended103.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10M £Ascended200.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Mills
Director
19/12/2006 - Present
7
DUPORT SECRETARY LIMITED
Nominee Secretary
19/12/2006 - 21/12/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
19/12/2006 - 21/12/2006
9186
RIDDINGTON & RIDDINGTON LTD
Corporate Secretary
19/12/2006 - 01/10/2010
8

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

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 MECHANICAL SERVICES LTD

ASPECT MECHANICAL SERVICES LTD is an(a) Active company incorporated on 19/12/2006 with the registered office located at Office 5 Valley Business Centre, 12 Valley Bridge Road, Clacton-On-Sea CO15 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT MECHANICAL SERVICES LTD?

toggle

ASPECT MECHANICAL SERVICES LTD is currently Active. It was registered on 19/12/2006 .

Where is ASPECT MECHANICAL SERVICES LTD located?

toggle

ASPECT MECHANICAL SERVICES LTD is registered at Office 5 Valley Business Centre, 12 Valley Bridge Road, Clacton-On-Sea CO15 4AD.

What does ASPECT MECHANICAL SERVICES LTD do?

toggle

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

How many employees does ASPECT MECHANICAL SERVICES LTD have?

toggle

ASPECT MECHANICAL SERVICES LTD had 3 employees in 2023.

What is the latest filing for ASPECT MECHANICAL SERVICES LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2026-01-31.