ASPIRE BRICKWORK LIMITED

Register to unlock more data on OkredoRegister

ASPIRE BRICKWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04949825

Incorporation date

31/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Longlieve Gardens, Pilsley, Chesterfield S45 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon02/02/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon19/01/2026
Director's details changed for Mr Paul Geoffrey Cole on 2026-01-19
dot icon16/01/2026
Director's details changed for Mrs Sammie Cole on 2025-12-08
dot icon30/12/2025
Change of details for Mr Paul Geoffrey Cole as a person with significant control on 2025-12-08
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Change of details for Mr Paul Geoffrey Cole as a person with significant control on 2024-11-10
dot icon18/12/2024
Director's details changed for Mr Paul Geoffrey Cole on 2024-12-10
dot icon18/12/2024
Director's details changed for Mrs Sammie Cole on 2024-12-10
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon02/11/2022
Registered office address changed from 2 Chander Mews, Inkersall Green Road Inkersall Chesterfield S43 3AL England to 9 Longlieve Gardens Pilsley Chesterfield S45 8JG on 2022-11-02
dot icon06/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Registered office address changed from 328 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EU England to 2 Chander Mews, Inkersall Green Road Inkersall Chesterfield S43 3AL on 2016-11-25
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/05/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon18/05/2016
Registered office address changed from 4 Bloomery Way Clay Cross Chesterfield S45 9FD to 328 North Wingfield Road Grassmoor Chesterfield Derbyshire S42 5EU on 2016-05-18
dot icon18/05/2016
Appointment of Mrs Sammie Cole as a director on 2016-04-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Tower Accountants Ltd as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2009
Return made up to 31/10/08; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2008
Certificate of change of name
dot icon28/11/2007
Return made up to 31/10/07; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon31/10/2006
Registered office changed on 31/10/06 from: 34 hope street brampton chesterfield derbyshire S40 1DG
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
Registered office changed on 02/03/06 from: 9 poolsbrook square poolsbrook chesterfield derbyshire S43 3LD
dot icon02/03/2006
New secretary appointed
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
Certificate of change of name
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2005
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon08/12/2004
Return made up to 31/10/04; full list of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon31/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
499.18K
-
0.00
120.86K
-
2022
2
1.06M
-
0.00
-
-
2023
2
1.05M
-
0.00
-
-
2023
2
1.05M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.05M £Descended-0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Paul Geoffrey
Director
31/10/2003 - Present
-
Cole, Sammie
Director
01/04/2016 - Present
-
AR NOMINEES LIMITED
Nominee Director
31/10/2003 - 31/10/2003
130
ASHBURTON REGISTRARS LIMITED
Nominee Secretary
31/10/2003 - 31/10/2003
138
Cole, Sarah Jane
Secretary
31/10/2003 - 28/02/2006
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPIRE BRICKWORK LIMITED

ASPIRE BRICKWORK LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at 9 Longlieve Gardens, Pilsley, Chesterfield S45 8JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE BRICKWORK LIMITED?

toggle

ASPIRE BRICKWORK LIMITED is currently Active. It was registered on 31/10/2003 .

Where is ASPIRE BRICKWORK LIMITED located?

toggle

ASPIRE BRICKWORK LIMITED is registered at 9 Longlieve Gardens, Pilsley, Chesterfield S45 8JG.

What does ASPIRE BRICKWORK LIMITED do?

toggle

ASPIRE BRICKWORK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASPIRE BRICKWORK LIMITED have?

toggle

ASPIRE BRICKWORK LIMITED had 2 employees in 2023.

What is the latest filing for ASPIRE BRICKWORK LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-08 with no updates.