ASPIRE CARS IPSWICH LTD

Register to unlock more data on OkredoRegister

ASPIRE CARS IPSWICH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09866290

Incorporation date

10/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aspire Cars Ipswich, West End Road, Ipswich IP1 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon04/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/01/2023
Change of details for Mr Shuan Aziz as a person with significant control on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon23/02/2022
Register inspection address has been changed to Aspire Cars Ipswich West End Road Ipswich IP1 2DZ
dot icon21/02/2022
Director's details changed for Mr Shuan Aziz on 2022-02-21
dot icon21/02/2022
Director's details changed for Mr Shuan Aziz on 2022-02-21
dot icon21/02/2022
Director's details changed for Mrs Awesar Jamal Aziz on 2022-02-21
dot icon21/02/2022
Secretary's details changed for Mrs Awesar Jamal Aziz on 2022-02-21
dot icon21/02/2022
Withdrawal of the directors' residential address register information from the public register
dot icon21/02/2022
Secretary's details changed for Mrs Awesar Jamal Aziz on 2022-02-21
dot icon21/02/2022
Registered office address changed from Richmond House Sproughton Road Ipswich Suffolk IP1 5AN England to Aspire Cars Ipswich West End Road Ipswich IP1 2DZ on 2022-02-21
dot icon21/02/2022
Elect to keep the directors' residential address register information on the public register
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/04/2020
Withdraw the company strike off application
dot icon09/04/2020
Registered office address changed from 88 Princes Street Ipswich IP1 1RY England to Richmond House Sproughton Road Ipswich Suffolk IP1 5AN on 2020-04-09
dot icon24/03/2020
First Gazette notice for voluntary strike-off
dot icon12/03/2020
Application to strike the company off the register
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon20/05/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/04/2016
Registered office address changed from 2nd Floor 14 st Peter's Street Ipswich Suffolk IP1 1XB United Kingdom to 88 Princes Street Ipswich IP1 1RY on 2016-04-13
dot icon07/04/2016
Current accounting period shortened from 2016-11-30 to 2016-10-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Shuan Aziz as a director on 2016-03-01
dot icon10/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-41.70 % *

* during past year

Cash in Bank

£216,907.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
181.73K
-
0.00
372.07K
-
2022
0
189.40K
-
0.00
216.91K
-
2022
0
189.40K
-
0.00
216.91K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

189.40K £Ascended4.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.91K £Descended-41.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aziz, Awesar Jamal
Director
10/11/2015 - Present
-
Aziz, Awesar Jamal
Secretary
10/11/2015 - Present
-
Mr Shuan Aziz
Director
01/03/2016 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASPIRE CARS IPSWICH LTD

ASPIRE CARS IPSWICH LTD is an(a) Active company incorporated on 10/11/2015 with the registered office located at Aspire Cars Ipswich, West End Road, Ipswich IP1 2DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE CARS IPSWICH LTD?

toggle

ASPIRE CARS IPSWICH LTD is currently Active. It was registered on 10/11/2015 .

Where is ASPIRE CARS IPSWICH LTD located?

toggle

ASPIRE CARS IPSWICH LTD is registered at Aspire Cars Ipswich, West End Road, Ipswich IP1 2DZ.

What does ASPIRE CARS IPSWICH LTD do?

toggle

ASPIRE CARS IPSWICH LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ASPIRE CARS IPSWICH LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-20 with no updates.