ASPECT PRESS LIMITED

Register to unlock more data on OkredoRegister

ASPECT PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03104769

Incorporation date

21/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Western Road, Romford, Essex RM1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1995)
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/09/2025
Resolutions
dot icon29/09/2025
Memorandum and Articles of Association
dot icon25/09/2025
Particulars of variation of rights attached to shares
dot icon24/09/2025
Statement of capital following an allotment of shares on 2024-01-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon06/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with updates
dot icon17/10/2022
Purchase of own shares.
dot icon17/10/2022
Cancellation of shares. Statement of capital on 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon02/09/2022
Change of details for Robert Anthony Easton as a person with significant control on 2022-08-31
dot icon02/09/2022
Cessation of Lee Christopher Masters as a person with significant control on 2022-08-31
dot icon02/09/2022
Termination of appointment of Lee Christopher Masters as a director on 2022-08-31
dot icon01/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/05/2021
Registration of charge 031047690004, created on 2021-05-17
dot icon06/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Director's details changed for Robert Anthony Easton on 2018-10-03
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon03/10/2018
Director's details changed for Lee Christopher Masters on 2018-10-03
dot icon03/10/2018
Director's details changed for Lee Christopher Masters on 2018-10-03
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/10/2011
Director's details changed for Lee Christopher Masters on 2011-09-21
dot icon12/07/2011
Director's details changed for Lee Christopher Masters on 2011-07-12
dot icon12/07/2011
Registered office address changed from Sir Robert Peel House 334-348 High Road Ilford Essex IG1 1QP on 2011-07-12
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon22/11/2010
Director's details changed for Lee Christopher Masters on 2010-09-21
dot icon22/11/2010
Director's details changed for Robert Anthony Easton on 2010-09-21
dot icon22/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2009
Return made up to 21/09/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 21/09/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 21/09/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/11/2006
Return made up to 21/09/06; full list of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: unit 7 peterboat close tunnel avenue london SE10 0PW
dot icon30/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 21/09/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/09/2003
Return made up to 21/09/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/10/2002
Secretary resigned;director resigned
dot icon18/10/2002
Return made up to 21/09/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/02/2002
Registered office changed on 26/02/02 from: 44 decima street london SE1 4QQ
dot icon13/09/2001
Return made up to 21/09/01; full list of members
dot icon13/09/2001
New secretary appointed
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon24/05/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon18/09/2000
Return made up to 21/09/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-09-30
dot icon04/10/1999
Return made up to 21/09/99; full list of members
dot icon23/04/1999
Accounts for a small company made up to 1998-09-30
dot icon19/10/1998
Return made up to 21/09/98; full list of members
dot icon19/10/1998
Director's particulars changed
dot icon30/04/1998
Accounts for a small company made up to 1997-09-30
dot icon20/11/1997
Return made up to 21/09/97; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1996-09-30
dot icon14/10/1996
Return made up to 21/09/96; full list of members
dot icon29/01/1996
Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1995
Accounting reference date notified as 30/09
dot icon27/09/1995
Secretary resigned
dot icon21/09/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
281.95K
-
0.00
320.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Robert Anthony
Director
21/09/1995 - Present
-

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

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 PRESS LIMITED

ASPECT PRESS LIMITED is an(a) Active company incorporated on 21/09/1995 with the registered office located at 10 Western Road, Romford, Essex RM1 3JT. There is currently 1 active director 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 PRESS LIMITED?

toggle

ASPECT PRESS LIMITED is currently Active. It was registered on 21/09/1995 .

Where is ASPECT PRESS LIMITED located?

toggle

ASPECT PRESS LIMITED is registered at 10 Western Road, Romford, Essex RM1 3JT.

What does ASPECT PRESS LIMITED do?

toggle

ASPECT PRESS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASPECT PRESS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-09-30.