ASPIRE ENTERPRISES (UK) LTD

Register to unlock more data on OkredoRegister

ASPIRE ENTERPRISES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09104935

Incorporation date

26/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite One Peel Mills, Commercial Street, Morley, West Yorkshire LS27 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon23/07/2025
Liquidators' statement of receipts and payments to 2025-06-05
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Statement of affairs
dot icon14/06/2024
Appointment of a voluntary liquidator
dot icon14/06/2024
Registered office address changed from 114-116 Manningham Lane C/O Mayden Group Bradford BD8 7JF England to Suite One Peel Mills Commercial Street Morley West Yorkshire LS27 8AG on 2024-06-14
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/01/2024
Notification of Jagdeep Gill as a person with significant control on 2024-01-16
dot icon29/01/2024
Cessation of Karl Bajwa as a person with significant control on 2024-01-16
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon29/01/2024
Termination of appointment of Kulwinder Singh Bajwa as a director on 2024-01-16
dot icon18/09/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2022-07-25 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon07/02/2020
Satisfaction of charge 091049350003 in full
dot icon07/02/2020
Satisfaction of charge 091049350001 in full
dot icon07/02/2020
Satisfaction of charge 091049350002 in full
dot icon07/02/2020
Registration of charge 091049350005, created on 2020-02-05
dot icon07/02/2020
Registration of charge 091049350004, created on 2020-02-05
dot icon07/10/2019
Registration of charge 091049350003, created on 2019-10-04
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon02/05/2018
Registered office address changed from PO Box BD8 7JF C/O Mayden Group 114-116 Manningham Lane Bradford BD8 7JF United Kingdom to 114-116 Manningham Lane C/O Mayden Group Bradford BD8 7JF on 2018-05-02
dot icon02/05/2018
Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY England to PO Box BD8 7JF C/O Mayden Group 114-116 Manningham Lane Bradford BD8 7JF on 2018-05-02
dot icon30/04/2018
Micro company accounts made up to 2017-06-30
dot icon20/02/2018
Registration of charge 091049350001, created on 2018-02-09
dot icon20/02/2018
Registration of charge 091049350002, created on 2018-02-09
dot icon06/10/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon13/09/2017
Registered office address changed from 125 Lichfield Road Walsall Wood Walsall WS9 9NX to 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY on 2017-09-13
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon05/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/08/2016
Appointment of Mrs Jagdeep Gill as a director on 2015-07-01
dot icon05/08/2016
Termination of appointment of Bobby Dhanda as a secretary on 2015-07-01
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Statement of capital following an allotment of shares on 2014-09-01
dot icon29/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.32 % *

* during past year

Cash in Bank

£214,903.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
29/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.86K
-
0.00
498.45K
-
2022
0
599.05K
-
0.00
263.12K
-
2023
0
894.45K
-
0.00
214.90K
-
2023
0
894.45K
-
0.00
214.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

894.45K £Ascended49.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.90K £Descended-18.32 % *

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
Bajwa, Kulwinder Singh
Director
26/06/2014 - 16/01/2024
12
Ms Jagdeep Gill
Director
01/07/2015 - Present
3
Dhanda, Bobby
Secretary
26/06/2014 - 01/07/2015
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE ENTERPRISES (UK) LTD

ASPIRE ENTERPRISES (UK) LTD is an(a) Liquidation company incorporated on 26/06/2014 with the registered office located at Suite One Peel Mills, Commercial Street, Morley, West Yorkshire LS27 8AG. There is currently 1 active director 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 ENTERPRISES (UK) LTD?

toggle

ASPIRE ENTERPRISES (UK) LTD is currently Liquidation. It was registered on 26/06/2014 .

Where is ASPIRE ENTERPRISES (UK) LTD located?

toggle

ASPIRE ENTERPRISES (UK) LTD is registered at Suite One Peel Mills, Commercial Street, Morley, West Yorkshire LS27 8AG.

What does ASPIRE ENTERPRISES (UK) LTD do?

toggle

ASPIRE ENTERPRISES (UK) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASPIRE ENTERPRISES (UK) LTD?

toggle

The latest filing was on 23/07/2025: Liquidators' statement of receipts and payments to 2025-06-05.