ASPECTS BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPECTS BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636239

Incorporation date

14/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon19/03/2026
Change of details for Mr Andrew Milne as a person with significant control on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Andrew Milne on 2026-03-19
dot icon22/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon08/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon09/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon18/01/2023
Change of details for Mr Andrew Milne as a person with significant control on 2022-01-31
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon18/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon27/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Andrew Milne on 2015-10-01
dot icon01/10/2015
Secretary's details changed for Mrs Suzanne Jayne Milne on 2015-10-01
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/10/2012
Termination of appointment of Kevin Mitchell as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/03/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/02/2011
Accounts for a small company made up to 2010-07-31
dot icon31/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Kevin Peter Mitchell on 2010-01-19
dot icon19/01/2010
Director's details changed for Andrew Milne on 2010-01-19
dot icon13/01/2010
Accounts for a small company made up to 2009-07-31
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 12
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon14/08/2009
Director appointed kevin peter mitchell
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon02/03/2009
Return made up to 14/01/09; full list of members
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/01/2009
Duplicate mortgage certificatecharge no:8
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/12/2008
Accounts for a small company made up to 2008-07-31
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/08/2008
Director's change of particulars / andrew milne / 08/08/2008
dot icon08/08/2008
Secretary's change of particulars / suzanne milne / 08/08/2008
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2008
Return made up to 14/01/08; full list of members
dot icon31/12/2007
Accounts for a small company made up to 2007-07-31
dot icon27/10/2007
Particulars of mortgage/charge
dot icon18/08/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 14/01/07; full list of members
dot icon22/12/2006
Accounts for a dormant company made up to 2006-07-31
dot icon26/08/2006
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon07/04/2006
Return made up to 14/01/06; full list of members
dot icon07/04/2006
Secretary resigned
dot icon02/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon08/11/2005
New secretary appointed
dot icon19/10/2005
Secretary's particulars changed
dot icon17/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon27/01/2005
Return made up to 14/01/05; full list of members
dot icon27/01/2005
New secretary appointed
dot icon01/12/2004
Director resigned
dot icon16/11/2004
Accounts for a dormant company made up to 2004-07-31
dot icon01/07/2004
Registered office changed on 01/07/04 from: 15 guys cliffe road leamington spa warwickshire CV32 6BZ
dot icon22/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon06/03/2004
Return made up to 14/01/04; full list of members
dot icon25/02/2004
New director appointed
dot icon15/01/2004
Secretary's particulars changed;director's particulars changed
dot icon27/11/2003
Nc inc already adjusted 31/10/03
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon12/08/2003
Secretary resigned
dot icon13/02/2003
Accounting reference date shortened from 31/01/04 to 31/07/03
dot icon04/02/2003
New secretary appointed
dot icon27/01/2003
Registered office changed on 27/01/03 from: prospect house 15 guy's cliffe road leamington spa CV32 5BZ
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon14/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+45.19 % *

* during past year

Cash in Bank

£230,373.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
366.09K
-
0.00
158.67K
-
2022
13
316.38K
-
0.00
230.37K
-
2022
13
316.38K
-
0.00
230.37K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

316.38K £Descended-13.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.37K £Ascended45.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/01/2003 - 17/01/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
14/01/2003 - 17/01/2003
41295
Milne, Andrew
Director
14/01/2003 - Present
69
Mitchell, Kevin Peter
Director
10/08/2009 - 15/10/2012
13
Bradley, Nicholas James
Director
14/01/2003 - 23/11/2004
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASPECTS BUILDING SERVICES LIMITED

ASPECTS BUILDING SERVICES LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTS BUILDING SERVICES LIMITED?

toggle

ASPECTS BUILDING SERVICES LIMITED is currently Active. It was registered on 14/01/2003 .

Where is ASPECTS BUILDING SERVICES LIMITED located?

toggle

ASPECTS BUILDING SERVICES LIMITED is registered at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT.

What does ASPECTS BUILDING SERVICES LIMITED do?

toggle

ASPECTS BUILDING SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ASPECTS BUILDING SERVICES LIMITED have?

toggle

ASPECTS BUILDING SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for ASPECTS BUILDING SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Change of details for Mr Andrew Milne as a person with significant control on 2026-03-19.