ASPIRE EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASPIRE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05321034

Incorporation date

23/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, A & W Building, Newfoundland Way, Portishead, Bristol BS20 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon26/10/2025
Total exemption full accounts made up to 2025-04-05
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon25/09/2017
Cancellation of shares. Statement of capital on 2017-07-14
dot icon31/08/2017
Purchase of own shares.
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon18/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon18/01/2016
Registered office address changed from First Floor a & W Building Newfoundland Way Portishead Quays Marina Portishead Somerset BS20 7DF to First Floor, a & W Building, Newfoundland Way Portishead Bristol BS20 7DF on 2016-01-18
dot icon13/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon07/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon21/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon16/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon03/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon08/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon08/01/2010
Director's details changed for Claire Tracey Sowden on 2010-01-07
dot icon15/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon29/07/2009
Registered office changed on 29/07/2009 from aspire business centre europe 8 maysfield close portishead north somerset BS20 6RL
dot icon12/01/2009
Return made up to 23/12/08; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon17/10/2008
Appointment terminated director alan summerfield
dot icon29/01/2008
Return made up to 23/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon20/02/2007
Return made up to 23/12/06; full list of members
dot icon05/01/2007
Director resigned
dot icon27/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon22/03/2006
Memorandum and Articles of Association
dot icon11/01/2006
Return made up to 23/12/05; full list of members
dot icon25/11/2005
Resolutions
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon13/10/2005
Accounting reference date extended from 31/12/05 to 05/04/06
dot icon27/01/2005
Registered office changed on 27/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon27/01/2005
New secretary appointed
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
New director appointed
dot icon23/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
23/12/2004 - 24/12/2004
16015
Sowden, Rodney Edward
Director
23/12/2004 - Present
4
Mrs Claire Tracey Sowden
Director
24/12/2004 - Present
2
Sowden, Claire Tracey
Secretary
01/01/2005 - Present
1
Hood, Julian Elliot
Director
01/07/2005 - 01/12/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE EUROPE LIMITED

ASPIRE EUROPE LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at First Floor, A & W Building, Newfoundland Way, Portishead, Bristol BS20 7DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE EUROPE LIMITED?

toggle

ASPIRE EUROPE LIMITED is currently Active. It was registered on 23/12/2004 .

Where is ASPIRE EUROPE LIMITED located?

toggle

ASPIRE EUROPE LIMITED is registered at First Floor, A & W Building, Newfoundland Way, Portishead, Bristol BS20 7DF.

What does ASPIRE EUROPE LIMITED do?

toggle

ASPIRE EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPIRE EUROPE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with no updates.