ASPIRE ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ASPIRE ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05095099

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/05/2025
Satisfaction of charge 050950990005 in full
dot icon11/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon10/01/2024
Cessation of Neil Hammacott as a person with significant control on 2021-04-30
dot icon10/01/2024
Cessation of Nigel Hammacott as a person with significant control on 2021-04-30
dot icon10/01/2024
Notification of Aspire Electrical Holdings Limited as a person with significant control on 2021-04-30
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/06/2023
Appointment of Nigel Hammacott as a secretary on 2004-04-05
dot icon16/06/2023
Appointment of Nigel Hammacott as a director on 2004-04-05
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Satisfaction of charge 050950990004 in full
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2021
Termination of appointment of Michael Hammacott as a secretary on 2021-10-12
dot icon03/06/2021
Resolutions
dot icon27/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon22/10/2018
Registration of charge 050950990005, created on 2018-10-18
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/08/2018
Registration of charge 050950990004, created on 2018-08-01
dot icon31/07/2018
Registration of charge 050950990003, created on 2018-07-26
dot icon31/07/2018
Satisfaction of charge 1 in full
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon24/04/2017
Confirmation statement made on 2016-06-30 with updates
dot icon03/11/2016
Appointment of Michael Hammacott as a secretary on 2016-10-12
dot icon03/11/2016
Termination of appointment of Neil Hammacott as a secretary on 2016-10-12
dot icon13/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/09/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Director's details changed for Mr Neil Hammacott on 2014-05-21
dot icon15/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr Neil Hammacott on 2012-04-05
dot icon23/04/2012
Secretary's details changed for Mr Neil Hammacott on 2012-04-05
dot icon23/04/2012
Director's details changed for Nigel Hammacott on 2012-04-05
dot icon26/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE on 2010-05-11
dot icon04/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon04/05/2010
Director's details changed for Nigel Hammacott on 2010-04-05
dot icon04/05/2010
Director's details changed for Neil Hammacott on 2010-04-05
dot icon20/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 05/04/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 05/04/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 05/04/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/05/2006
Return made up to 05/04/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 05/04/05; full list of members
dot icon02/06/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon05/05/2004
New secretary appointed;new director appointed
dot icon05/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon+89.88 % *

* during past year

Cash in Bank

£1,274,056.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
742.07K
-
0.00
392.26K
-
2022
15
756.10K
-
0.00
670.98K
-
2023
13
823.33K
-
0.00
1.27M
-
2023
13
823.33K
-
0.00
1.27M
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

823.33K £Ascended8.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended89.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammacott, Nigel
Secretary
05/04/2004 - 05/04/2004
-
Hammacott, Neil
Secretary
05/04/2004 - 12/10/2016
-
Hammacott, Michael
Secretary
12/10/2016 - 12/10/2021
-
Hammacott, Neil
Director
05/04/2004 - Present
5
Hammacott, Nigel
Director
05/04/2004 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASPIRE ELECTRICAL LIMITED

ASPIRE ELECTRICAL LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE ELECTRICAL LIMITED?

toggle

ASPIRE ELECTRICAL LIMITED is currently Active. It was registered on 05/04/2004 .

Where is ASPIRE ELECTRICAL LIMITED located?

toggle

ASPIRE ELECTRICAL LIMITED is registered at Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FF.

What does ASPIRE ELECTRICAL LIMITED do?

toggle

ASPIRE ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ASPIRE ELECTRICAL LIMITED have?

toggle

ASPIRE ELECTRICAL LIMITED had 13 employees in 2023.

What is the latest filing for ASPIRE ELECTRICAL LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-05 with updates.