ASPECT WINDOWS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASPECT WINDOWS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03940979

Incorporation date

06/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Apple Lane, Exeter, Devon EX2 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-06 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Satisfaction of charge 1 in full
dot icon17/03/2021
Satisfaction of charge 2 in full
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Register inspection address has been changed to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
dot icon16/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Director's details changed for Steven James Cooling on 2017-06-08
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 8 Apple Lane Sowton 30 Trading Estate Exeter Devon EX2 5GL to 8 Apple Lane Exeter Devon EX2 5GL on 2015-11-16
dot icon16/11/2015
Director's details changed for Steven Cooling on 2015-11-16
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Change of share class name or designation
dot icon27/07/2015
Change of share class name or designation
dot icon27/07/2015
Resolutions
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Cancellation of shares. Statement of capital on 2012-06-21
dot icon21/06/2012
Purchase of own shares.
dot icon19/04/2012
Termination of appointment of Irina Cooling as a secretary
dot icon19/04/2012
Termination of appointment of Irina Cooling as a director
dot icon22/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Steven Cooling on 2010-03-06
dot icon18/03/2010
Director's details changed for Irina Suzanne Cooling on 2010-03-06
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 06/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Appointment terminate, director graham cooling logged form
dot icon03/06/2008
Return made up to 06/03/08; full list of members
dot icon03/06/2008
Director and secretary's change of particulars / irena cooling / 07/03/2007
dot icon03/06/2008
Appointment terminated director graham cooling
dot icon22/01/2008
New director appointed
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 06/03/07; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 06/03/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 06/03/05; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 06/03/04; full list of members
dot icon13/06/2003
Full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 06/03/03; full list of members
dot icon15/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/02/2002
Return made up to 06/03/02; full list of members
dot icon19/12/2001
Registered office changed on 19/12/01 from: unit 1 pound lane exmouth devon EX6 4PE
dot icon26/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/06/2001
Particulars of mortgage/charge
dot icon05/03/2001
Return made up to 06/03/01; full list of members
dot icon20/04/2000
Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000
dot icon01/04/2000
Particulars of mortgage/charge
dot icon06/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+203.76 % *

* during past year

Cash in Bank

£168,985.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
567.63K
-
0.00
34.79K
-
2022
0
523.47K
-
0.00
55.63K
-
2023
0
646.87K
-
0.00
168.99K
-
2023
0
646.87K
-
0.00
168.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

646.87K £Ascended23.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.99K £Ascended203.76 % *

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
Cooling, Steven James
Director
16/01/2008 - Present
2
Mrs Irina Suzanne Cooling
Director
06/03/2000 - 29/03/2012
-
Cooling, Graham Stanley
Director
06/03/2000 - 01/03/2008
-
Cooling, Irina Suzanne
Secretary
06/03/2000 - 29/03/2012
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT WINDOWS (HOLDINGS) LIMITED

ASPECT WINDOWS (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/03/2000 with the registered office located at 8 Apple Lane, Exeter, Devon EX2 5GL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT WINDOWS (HOLDINGS) LIMITED?

toggle

ASPECT WINDOWS (HOLDINGS) LIMITED is currently Active. It was registered on 06/03/2000 .

Where is ASPECT WINDOWS (HOLDINGS) LIMITED located?

toggle

ASPECT WINDOWS (HOLDINGS) LIMITED is registered at 8 Apple Lane, Exeter, Devon EX2 5GL.

What does ASPECT WINDOWS (HOLDINGS) LIMITED do?

toggle

ASPECT WINDOWS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with updates.