ASPECTO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPECTO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09691172

Incorporation date

17/07/2015

Size

Dormant

Contacts

Registered address

Registered address

Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon08/10/2025
Accounts for a dormant company made up to 2025-02-01
dot icon08/09/2025
Director's details changed for Régis Schultz on 2024-01-01
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-02-03
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon20/10/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-16
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon27/04/2023
Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10
dot icon27/04/2023
Appointment of Theresa Casey as a secretary on 2023-04-11
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-29
dot icon10/10/2022
Appointment of Régis Schultz as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28
dot icon04/10/2022
Appointment of Nirma Cassidy as a secretary on 2022-09-28
dot icon04/10/2022
Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-01-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/06/2021
Termination of appointment of David Arthur Light as a director on 2021-06-25
dot icon01/10/2020
Unaudited abridged accounts made up to 2020-02-01
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-02-02
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon06/11/2018
Appointment of Mr Neil James Greenhalgh as a director on 2018-11-01
dot icon29/08/2018
Full accounts made up to 2018-02-03
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon20/04/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-04-19
dot icon08/02/2018
Notification of Jd Sports Fashion Plc as a person with significant control on 2016-07-18
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon07/11/2017
Full accounts made up to 2017-01-28
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon10/05/2017
Full accounts made up to 2016-07-31
dot icon07/03/2017
Resolutions
dot icon26/01/2017
Certificate of change of name
dot icon25/01/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-01-04
dot icon25/01/2017
Current accounting period shortened from 2017-07-31 to 2017-01-31
dot icon25/01/2017
Appointment of Mrs Siobhan Mawdsley as a secretary on 2017-01-04
dot icon01/12/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/11/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/11/2016
Registered office address changed from Napthens Llp Challenge Way Greenbank Business Park Blackburn BB1 5QB United Kingdom to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 2016-11-29
dot icon29/11/2016
Appointment of Mr Peter Alan Cowgill as a director on 2016-07-18
dot icon29/11/2016
Appointment of Mr Brian Michael Small as a director on 2016-07-18
dot icon07/09/2016
Confirmation statement made on 2016-07-16 with updates
dot icon29/07/2016
Termination of appointment of John Kinnaird as a secretary on 2015-09-14
dot icon24/05/2016
Director's details changed for Mr David Arthur Light on 2015-09-14
dot icon14/09/2015
Appointment of Mr David Arthur Light as a director on 2015-09-14
dot icon14/09/2015
Termination of appointment of John Kinnaird as a director on 2015-09-14
dot icon10/09/2015
Registration of charge 096911720001, created on 2015-08-25
dot icon17/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
04/01/2017 - Present
2430
Greenhalgh, Neil James
Director
01/11/2018 - 03/10/2023
162
Cowgill, Peter Alan
Director
18/07/2016 - 28/09/2022
200
Small, Brian Michael
Director
18/07/2016 - 31/10/2018
142
Kinnaird, John
Director
17/07/2015 - 14/09/2015
36

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+
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 ASPECTO HOLDINGS LIMITED

ASPECTO HOLDINGS LIMITED is an(a) Active company incorporated on 17/07/2015 with the registered office located at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR. There are currently 4 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 ASPECTO HOLDINGS LIMITED?

toggle

ASPECTO HOLDINGS LIMITED is currently Active. It was registered on 17/07/2015 .

Where is ASPECTO HOLDINGS LIMITED located?

toggle

ASPECTO HOLDINGS LIMITED is registered at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR.

What does ASPECTO HOLDINGS LIMITED do?

toggle

ASPECTO HOLDINGS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ASPECTO HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a dormant company made up to 2025-02-01.