ASPIRATION FACADES LIMITED

Register to unlock more data on OkredoRegister

ASPIRATION FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07392218

Incorporation date

30/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Compair Crescent, Ipswich, Suffolk IP2 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon01/04/2025
Termination of appointment of Neil Ian Beales as a director on 2025-03-19
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon16/05/2024
Secretary's details changed for Ms Sophia Louise Lee on 2024-05-16
dot icon24/04/2024
Termination of appointment of Sarah Marcham as a secretary on 2024-04-12
dot icon27/03/2024
Director's details changed for Mrs Sophia Louise Lee on 2024-03-27
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Appointment of Mr Ben Folan as a director on 2023-08-01
dot icon13/07/2023
Confirmation statement made on 2023-06-11 with updates
dot icon06/03/2023
Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr Neil Ian Beales on 2023-03-06
dot icon06/03/2023
Director's details changed for Mrs Sophia Louise Lee on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr James Chrystal on 2023-03-06
dot icon06/01/2023
Appointment of Mrs Sophia Louise Lee as a director on 2023-01-06
dot icon11/10/2022
Director's details changed for Mr Neil Ian Beales on 2022-10-01
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon12/05/2022
Appointment of Mrs Sarah Marcham as a secretary on 2022-05-06
dot icon25/02/2022
Termination of appointment of Sarah Marcham as a director on 2022-02-25
dot icon12/01/2022
Appointment of Mr Neil Ian Beales as a director on 2022-01-07
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon22/03/2021
Cessation of James Malcolm Chrystal as a person with significant control on 2021-02-15
dot icon22/03/2021
Notification of Aspiration Group Holdings Limited as a person with significant control on 2021-02-15
dot icon22/03/2021
Cessation of Michael Richard Goodier as a person with significant control on 2021-02-15
dot icon27/02/2021
Resolutions
dot icon27/02/2021
Change of name notice
dot icon25/02/2021
Purchase of own shares.
dot icon04/02/2021
Cancellation of shares. Statement of capital on 2020-11-10
dot icon15/01/2021
Second filing of Confirmation Statement dated 2020-06-11
dot icon18/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon19/05/2020
Purchase of own shares.
dot icon15/05/2020
Change of share class name or designation
dot icon15/05/2020
Particulars of variation of rights attached to shares
dot icon15/05/2020
Cancellation of shares. Statement of capital on 2019-11-26
dot icon15/05/2020
Resolutions
dot icon10/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Appointment of Mrs Sarah Marcham as a director on 2020-03-20
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/07/2017
Termination of appointment of Richard Edward Shand as a director on 2017-07-03
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Cancellation of shares. Statement of capital on 2016-09-30
dot icon06/12/2016
Purchase of own shares.
dot icon31/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/10/2016
Cancellation of shares. Statement of capital on 2016-08-31
dot icon12/10/2016
Purchase of own shares.
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-07-29
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-05-31
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-02-01
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2015-12-04
dot icon26/09/2016
Purchase of own shares.
dot icon26/09/2016
Purchase of own shares.
dot icon26/09/2016
Purchase of own shares.
dot icon26/09/2016
Purchase of own shares.
dot icon26/09/2016
Purchase of own shares.
dot icon26/09/2016
Purchase of own shares.
dot icon26/09/2016
Purchase of own shares.
dot icon26/09/2016
Purchase of own shares.
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/02/2016
Certificate of change of name
dot icon09/02/2016
Appointment of Ms Sophia Louise Lee as a secretary on 2016-02-01
dot icon07/01/2016
Appointment of Mr Richard Edward Shand as a director on 2015-12-08
dot icon21/12/2015
Termination of appointment of Lee Chapman as a director on 2015-12-07
dot icon21/12/2015
Director's details changed for Mr James Chrystal on 2015-11-17
dot icon21/12/2015
Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 8 Hopper Way Diss Norfolk IP22 4GT on 2015-12-21
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/06/2015
Director's details changed for Mr Lee Chapman on 2015-06-01
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
Director's details changed for Lee Chapman on 2013-09-01
dot icon14/10/2013
Director's details changed for Mr James Chrystal on 2013-09-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon17/07/2013
Registered office address changed from 4B Church Street Diss Norfolk IP22 4DD United Kingdom on 2013-07-17
dot icon10/01/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/02/2011
Appointment of Lee Chapman as a director
dot icon20/01/2011
Appointment of James Chrystal as a director
dot icon18/01/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon06/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon30/09/2010
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
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
1.42M
-
0.00
1.21M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Chrystal
Director
30/09/2010 - Present
9
Mrs Sarah Marcham
Director
20/03/2020 - 25/02/2022
9
Chapman, Lee
Director
30/09/2010 - 07/12/2015
11
Kahan, Barbara
Director
30/09/2010 - 30/09/2010
27940
Folan, Ben
Director
01/08/2023 - Present
1

Persons with Significant Control

3
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 ASPIRATION FACADES LIMITED

ASPIRATION FACADES LIMITED is an(a) Active company incorporated on 30/09/2010 with the registered office located at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH. 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 ASPIRATION FACADES LIMITED?

toggle

ASPIRATION FACADES LIMITED is currently Active. It was registered on 30/09/2010 .

Where is ASPIRATION FACADES LIMITED located?

toggle

ASPIRATION FACADES LIMITED is registered at 80 Compair Crescent, Ipswich, Suffolk IP2 0EH.

What does ASPIRATION FACADES LIMITED do?

toggle

ASPIRATION FACADES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASPIRATION FACADES LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2024-12-31.