ASPIRE 2 CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASPIRE 2 CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09748885

Incorporation date

25/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flavel House, Caldwell Road, Nuneaton CV11 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2015)
dot icon18/07/2022
Order of court to wind up
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon06/01/2022
Director's details changed for Mr Matthew Mark Whitthread on 2021-11-18
dot icon06/01/2022
Director's details changed for Mrs Sarah Dawn Whitthread on 2021-11-18
dot icon06/01/2022
Change of details for Mrs Sarah Dawn Whitthread as a person with significant control on 2021-11-18
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon02/12/2021
Notification of Matthew Whitthread as a person with significant control on 2021-11-21
dot icon02/12/2021
Cessation of Sarah Dawn Whitthread as a person with significant control on 2021-11-21
dot icon02/12/2021
Termination of appointment of Sarah Dawn Whitthread as a director on 2021-11-21
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/06/2020
Change of details for Mrs Sarah Dawn Whitthread as a person with significant control on 2018-02-15
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon18/06/2020
Second filing of Confirmation Statement dated 28/06/2018
dot icon18/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-02-15
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Memorandum and Articles of Association
dot icon19/05/2020
Change of share class name or designation
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/03/2020
Registration of charge 097488850001, created on 2020-03-06
dot icon27/06/2019
Statement of capital following an allotment of shares on 2018-06-28
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/06/2019
Director's details changed for Mrs Sarah Dawn Whitthread on 2019-06-10
dot icon10/06/2019
Change of details for Mrs Sarah Dawn Whitthread as a person with significant control on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Matth Whitthread on 2019-06-10
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/11/2018
Registered office address changed from Warren Farmhouse Kinwalsey Lane Meriden Coventry CV7 7HT England to Flavel House Caldwell Road Nuneaton CV11 4NB on 2018-11-12
dot icon19/07/2018
Appointment of Mr Matth Whitthread as a director on 2018-07-19
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon22/05/2018
Resolutions
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon09/05/2018
Registered office address changed from 124 Inchbonnie Road Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW England to Warren Farmhouse Kinwalsey Lane Meriden Coventry CV7 7HT on 2018-05-09
dot icon16/02/2018
Registered office address changed from Pentre Kenrick Farm Weston Rhyn Oswestry SY10 7LA United Kingdom to 124 Inchbonnie Road Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW on 2018-02-16
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon15/02/2018
Notification of Sarah Dawn Whitthread as a person with significant control on 2018-02-14
dot icon15/02/2018
Cessation of Matthew Mark Whitthread as a person with significant control on 2018-02-14
dot icon15/02/2018
Termination of appointment of Matthew Whitthread as a director on 2018-02-14
dot icon15/02/2018
Termination of appointment of Matthew Whitthread as a secretary on 2018-02-14
dot icon15/02/2018
Appointment of Mrs Sarah Dawn Whitthread as a director on 2018-02-14
dot icon26/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon25/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
12/04/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/08/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitthread, Matthew
Secretary
25/08/2015 - 14/02/2018
-
Whitthread, Matthew
Director
25/08/2015 - 14/02/2018
-
Whitthread, Sarah Dawn
Director
14/02/2018 - 21/11/2021
27
Whitthread, Matthew Mark
Director
19/07/2018 - Present
16

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASPIRE 2 CONSTRUCTION LIMITED

ASPIRE 2 CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 25/08/2015 with the registered office located at Flavel House, Caldwell Road, Nuneaton CV11 4NB. 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 ASPIRE 2 CONSTRUCTION LIMITED?

toggle

ASPIRE 2 CONSTRUCTION LIMITED is currently Liquidation. It was registered on 25/08/2015 .

Where is ASPIRE 2 CONSTRUCTION LIMITED located?

toggle

ASPIRE 2 CONSTRUCTION LIMITED is registered at Flavel House, Caldwell Road, Nuneaton CV11 4NB.

What does ASPIRE 2 CONSTRUCTION LIMITED do?

toggle

ASPIRE 2 CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ASPIRE 2 CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/07/2022: Order of court to wind up.