ASPECTS OF SPAIN LIMITED

Register to unlock more data on OkredoRegister

ASPECTS OF SPAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912205

Incorporation date

24/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1994)
dot icon06/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon07/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon18/10/2022
Micro company accounts made up to 2021-10-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon17/06/2021
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to 61 Bridge Street Kington HR5 3DJ on 2021-06-17
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon10/12/2020
Micro company accounts made up to 2019-10-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon09/01/2018
Total exemption small company accounts made up to 2016-10-31
dot icon09/01/2018
Administrative restoration application
dot icon19/12/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon15/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon06/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2011-10-31
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon20/12/2012
Compulsory strike-off action has been suspended
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/11/2011
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 2011-11-02
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon10/05/2011
Director's details changed for Ms Penelope Bateman on 2011-03-24
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon10/05/2010
Director's details changed for Penelope Bateman on 2010-03-24
dot icon21/01/2010
Termination of appointment of Berkeley Bureau Limited as a secretary
dot icon21/01/2010
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 2010-01-21
dot icon15/01/2010
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NX on 2010-01-15
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/05/2008
Return made up to 24/03/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/05/2007
Return made up to 24/03/07; full list of members
dot icon08/05/2007
Secretary's particulars changed
dot icon24/01/2007
Registered office changed on 24/01/07 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2004-10-31
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon16/11/2004
Location of register of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: 21 station road watford hertfordshire WD17 1HT
dot icon28/09/2004
Accounts for a small company made up to 2003-10-31
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Secretary resigned
dot icon24/05/2004
Return made up to 24/03/04; no change of members
dot icon12/02/2004
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon06/04/2003
Accounts for a small company made up to 2002-04-30
dot icon06/04/2003
Return made up to 24/03/03; full list of members
dot icon26/04/2002
Return made up to 24/03/02; no change of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon04/07/2001
Registered office changed on 04/07/01 from: po box 101 20 station road watford herts WD1 1HT
dot icon24/04/2001
Accounts for a small company made up to 2000-04-30
dot icon03/04/2001
Return made up to 24/03/01; full list of members
dot icon07/04/2000
Secretary's particulars changed
dot icon07/04/2000
Return made up to 24/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon25/05/1999
Return made up to 24/03/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-04-30
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon04/03/1999
Resolutions
dot icon06/05/1998
Return made up to 24/03/98; no change of members
dot icon03/02/1998
Amended accounts made up to 1996-04-30
dot icon21/01/1998
Accounts for a small company made up to 1997-04-30
dot icon01/05/1997
Return made up to 24/03/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-04-30
dot icon19/04/1996
Return made up to 24/03/96; full list of members
dot icon19/04/1996
Location of register of members address changed
dot icon19/04/1996
Location of debenture register address changed
dot icon13/12/1995
Ad 27/11/95--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon05/12/1995
Full accounts made up to 1995-04-30
dot icon12/05/1995
Ad 06/05/95--------- £ si 8000@1=8000 £ ic 17000/25000
dot icon12/05/1995
Return made up to 24/03/95; full list of members
dot icon12/05/1995
Location of register of members address changed
dot icon12/05/1995
Location of debenture register address changed
dot icon12/01/1995
Memorandum and Articles of Association
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Ad 05/12/94--------- £ si 16998@1=16998 £ ic 2/17000
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
£ nc 1000/50000 05/12/94
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Accounting reference date notified as 30/04
dot icon08/09/1994
Certificate of change of name
dot icon24/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.08K
-
0.00
-
-
2022
0
5.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Penelope
Director
30/09/1994 - Present
2
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
24/03/1994 - 09/07/2004
232
BERKELEY BUREAU LIMITED
Corporate Secretary
09/07/2004 - 30/11/2009
32
MABLAW CORPORATE SERVICES LIMITED
Nominee Director
24/03/1994 - 30/09/1994
21
MABLAW NOMINEES LIMITED
Nominee Director
24/03/1994 - 30/09/1994
11

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+
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 ASPECTS OF SPAIN LIMITED

ASPECTS OF SPAIN LIMITED is an(a) Active company incorporated on 24/03/1994 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. 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 ASPECTS OF SPAIN LIMITED?

toggle

ASPECTS OF SPAIN LIMITED is currently Active. It was registered on 24/03/1994 .

Where is ASPECTS OF SPAIN LIMITED located?

toggle

ASPECTS OF SPAIN LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does ASPECTS OF SPAIN LIMITED do?

toggle

ASPECTS OF SPAIN LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ASPECTS OF SPAIN LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-24 with no updates.