ASPI LIMITED

Register to unlock more data on OkredoRegister

ASPI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01401605

Incorporation date

24/11/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Tc Haulage Yard, Hazels Road, Shawbury, Shropshire SY4 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon01/12/2025
Registered office address changed from The Conifer Yard Shawbury Park Farm Shawbury Shrewsbury Shropshire SY4 4JP to Tc Haulage Yard Hazels Road Shawbury Shropshire SY4 4ET on 2025-12-01
dot icon03/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-02-28
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon11/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon29/11/2020
Micro company accounts made up to 2020-02-28
dot icon27/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon25/11/2017
Micro company accounts made up to 2017-02-28
dot icon30/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon07/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon24/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon24/11/2015
Micro company accounts made up to 2015-02-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/03/2014
Resolutions
dot icon13/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/11/2013
Registered office address changed from Unit 3B Vernon Drive Shrewsbury Shropshire SY1 3TF England on 2013-11-01
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/11/2012
Registered office address changed from Unit 3B Vernon Drive Shrewsbury Shropshire SY1 3TF England on 2012-11-15
dot icon15/11/2012
Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 2012-11-15
dot icon12/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/06/2011
Termination of appointment of Richard Cutcliffe as a director
dot icon28/06/2011
Appointment of Martyn Caerwyn Jones as a director
dot icon09/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/11/2010
Appointment of Mr Richard Anselm Cutcliffe as a director
dot icon11/06/2010
Termination of appointment of Richard Cutcliffe as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/10/2009
Director's details changed for Richard Anselm Cutcliffe on 2009-10-01
dot icon25/11/2008
Secretary appointed lisa lupton
dot icon25/11/2008
Appointment terminated secretary jacqueline cutcliffe
dot icon24/11/2008
Return made up to 15/10/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/08/2008
Registered office changed on 26/08/2008 from 67 saddler street durham DH1 3NP
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/11/2007
Return made up to 15/10/07; full list of members
dot icon16/02/2007
Return made up to 15/10/06; full list of members; amend
dot icon19/12/2006
Return made up to 15/10/06; full list of members
dot icon19/12/2006
Director resigned
dot icon19/07/2006
Memorandum and Articles of Association
dot icon04/07/2006
Certificate of change of name
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Secretary resigned
dot icon21/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon25/11/2005
Return made up to 15/10/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/12/2004
Return made up to 15/10/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/03/2004
Return made up to 15/10/03; full list of members
dot icon29/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon12/01/2004
Ad 25/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/07/2003
Certificate of change of name
dot icon09/01/2003
Registered office changed on 09/01/03 from: milburn street crook co.durham DL15 9DY
dot icon17/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/10/2002
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon11/10/2002
Return made up to 15/10/02; full list of members
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
Director resigned
dot icon17/10/2001
Return made up to 15/10/01; full list of members
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/10/2000
Return made up to 15/10/00; full list of members
dot icon15/10/1999
Return made up to 15/10/99; full list of members
dot icon06/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/10/1998
Return made up to 15/10/98; no change of members
dot icon02/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/10/1997
Return made up to 15/10/97; no change of members
dot icon18/10/1996
Return made up to 15/10/96; full list of members
dot icon17/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon24/10/1995
Resolutions
dot icon09/10/1995
Return made up to 15/10/95; no change of members
dot icon19/10/1994
Return made up to 15/10/94; no change of members
dot icon21/02/1994
Full accounts made up to 1993-12-31
dot icon13/10/1993
Return made up to 15/10/93; full list of members
dot icon24/02/1993
Full accounts made up to 1992-12-31
dot icon28/10/1992
Return made up to 15/10/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon03/03/1992
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 15/10/91; no change of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 15/10/90; full list of members
dot icon18/12/1989
Return made up to 12/12/89; full list of members
dot icon18/01/1989
Full accounts made up to 1988-12-31
dot icon16/01/1989
Registered office changed on 16/01/89 from: prospect terrace willington crook co durham DL15 0DT
dot icon16/01/1989
Return made up to 30/12/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-12-31
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon28/01/1987
Full accounts made up to 1986-12-31
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.81K
-
0.00
-
-
2022
2
157.77K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutcliffe, Jacqueline
Secretary
01/05/2006 - 31/10/2008
-
Jones, Martyn Caerwyn
Director
14/06/2011 - Present
-
Bell, Christopher William
Secretary
03/02/2002 - 01/05/2006
-
Lupton, Lisa
Secretary
31/10/2008 - Present
-
Cutcliffe, Richard Anselm
Director
01/05/2006 - 07/06/2010
1

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 ASPI LIMITED

ASPI LIMITED is an(a) Active company incorporated on 24/11/1978 with the registered office located at Tc Haulage Yard, Hazels Road, Shawbury, Shropshire SY4 4ET. There are currently 2 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 ASPI LIMITED?

toggle

ASPI LIMITED is currently Active. It was registered on 24/11/1978 .

Where is ASPI LIMITED located?

toggle

ASPI LIMITED is registered at Tc Haulage Yard, Hazels Road, Shawbury, Shropshire SY4 4ET.

What does ASPI LIMITED do?

toggle

ASPI LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ASPI LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from The Conifer Yard Shawbury Park Farm Shawbury Shrewsbury Shropshire SY4 4JP to Tc Haulage Yard Hazels Road Shawbury Shropshire SY4 4ET on 2025-12-01.