ASPIRE COMMERCIAL CONTRACTORS LTD

Register to unlock more data on OkredoRegister

ASPIRE COMMERCIAL CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07269032

Incorporation date

01/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Trowers Way, Holmethorpe, Redhill, Surrey RH1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2025
Termination of appointment of Darren Taylor as a director on 2024-12-31
dot icon06/09/2024
Change of details for Mr David Charles George Argent as a person with significant control on 2024-09-01
dot icon05/09/2024
Director's details changed for Mr Simon Timothy Clark on 2024-09-01
dot icon05/09/2024
Registered office address changed from 17 Trowers Way Holmethorpe South Croydon Surrey RH1 2LH United Kingdom to 17 Trowers Way Holmethorpe Redhill Surrey RH1 2LH on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr David Charles George Argent on 2024-09-01
dot icon05/09/2024
Director's details changed for Mr Darren Taylor on 2024-09-01
dot icon02/09/2024
Director's details changed for Mr Simon Timothy Clark on 2024-09-01
dot icon02/09/2024
Registered office address changed from Unit a6 Redlands Coulsdon CR5 2HT England to 17 Trowers Way Holmethorpe South Croydon Surrey RH1 2LH on 2024-09-02
dot icon02/09/2024
Change of details for Mr David Charles George Argent as a person with significant control on 2024-09-01
dot icon02/09/2024
Director's details changed for Mr Darren Taylor on 2024-09-01
dot icon02/09/2024
Director's details changed for Mr David Charles George Argent on 2024-09-01
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon29/04/2024
Appointment of Mr Darren Taylor as a director on 2024-04-01
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Director's details changed for Mr Simon Timothy Clark on 2023-05-01
dot icon08/06/2023
Director's details changed for Mr David Charles George Argent on 2023-05-01
dot icon08/06/2023
Change of details for Mr David Charles George Argent as a person with significant control on 2023-05-01
dot icon08/06/2023
Director's details changed for Mr David Charles George Argent on 2023-05-01
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon07/06/2022
Registered office address changed from Unit a6 Redlands Coulsdon CR5 2HT England to Unit a6 Redlands Coulsdon CR5 2HT on 2022-06-07
dot icon06/05/2022
Registered office address changed from A6 Redlands Coulsdon CR5 2HT England to Unit a6 Redlands Coulsdon CR5 2HT on 2022-05-06
dot icon06/05/2022
Registered office address changed from Unit 6a Redlands Coulsdon CR5 2HT England to A6 Redlands Coulsdon CR5 2HT on 2022-05-06
dot icon13/04/2022
Registered office address changed from Triumph House Station Approach, Sanderstead Road South Croydon CR2 0PL England to Unit 6a Redlands Coulsdon CR5 2HT on 2022-04-13
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon02/06/2021
Director's details changed for Mr David Charles George Argent on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr David Charles George Argent on 2020-10-01
dot icon02/06/2021
Change of details for Mr David Charles George Argent as a person with significant control on 2020-10-01
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/09/2020
Change of details for Mr David Charles George Argent as a person with significant control on 2020-09-21
dot icon21/09/2020
Appointment of Mr Simon Timothy Clark as a director on 2020-09-01
dot icon30/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon22/06/2018
Termination of appointment of Melanie Argent as a secretary on 2018-05-31
dot icon25/04/2018
Resolutions
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/05/2017
Registered office address changed from Holly House Copthorne Bank Copthorne Crawley West Sussex RH10 3JH England to Triumph House Station Approach, Sanderstead Road South Croydon CR2 0PL on 2017-05-02
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/02/2016
Registered office address changed from 25 Green Lane Crawley West Sussex RH10 8JX to Holly House Copthorne Bank Copthorne Crawley West Sussex RH10 3JH on 2016-02-25
dot icon01/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL United Kingdom on 2013-08-27
dot icon27/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/08/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-3.57 % *

* during past year

Cash in Bank

£166,817.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
278.82K
-
0.00
195.51K
-
2022
8
144.15K
-
0.00
172.99K
-
2023
8
291.53K
-
0.00
166.82K
-
2023
8
291.53K
-
0.00
166.82K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

291.53K £Ascended102.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.82K £Descended-3.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argent, Melanie
Secretary
01/06/2010 - 31/05/2018
-
Mr David Charles George Argent
Director
01/06/2010 - Present
5
Clark, Simon Timothy
Director
01/09/2020 - Present
13
Taylor, Darren
Director
01/04/2024 - 31/12/2024
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASPIRE COMMERCIAL CONTRACTORS LTD

ASPIRE COMMERCIAL CONTRACTORS LTD is an(a) Active company incorporated on 01/06/2010 with the registered office located at 17 Trowers Way, Holmethorpe, Redhill, Surrey RH1 2LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE COMMERCIAL CONTRACTORS LTD?

toggle

ASPIRE COMMERCIAL CONTRACTORS LTD is currently Active. It was registered on 01/06/2010 .

Where is ASPIRE COMMERCIAL CONTRACTORS LTD located?

toggle

ASPIRE COMMERCIAL CONTRACTORS LTD is registered at 17 Trowers Way, Holmethorpe, Redhill, Surrey RH1 2LH.

What does ASPIRE COMMERCIAL CONTRACTORS LTD do?

toggle

ASPIRE COMMERCIAL CONTRACTORS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ASPIRE COMMERCIAL CONTRACTORS LTD have?

toggle

ASPIRE COMMERCIAL CONTRACTORS LTD had 8 employees in 2023.

What is the latest filing for ASPIRE COMMERCIAL CONTRACTORS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.