ASPIRE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

ASPIRE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08445275

Incorporation date

14/03/2013

Size

Full

Contacts

Registered address

Registered address

40a Racecommon Road, Barnsley S70 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2013)
dot icon08/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon27/03/2026
Appointment of Mr Steven John Pinch as a director on 2026-03-23
dot icon10/11/2025
Full accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon30/09/2024
Full accounts made up to 2023-09-30
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon08/03/2024
Director's details changed for Mr Kit Burgoyne on 2024-03-08
dot icon04/03/2024
Appointment of Mr Charles Anthony Percival Oulton as a director on 2023-09-28
dot icon23/11/2023
Registration of charge 084452750004, created on 2023-11-13
dot icon11/10/2023
Resolutions
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon07/10/2023
Change of share class name or designation
dot icon07/10/2023
Memorandum and Articles of Association
dot icon07/10/2023
Resolutions
dot icon10/05/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon29/09/2022
Registration of charge 084452750003, created on 2022-09-27
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to 40a Racecommon Road Barnsley S70 6AF on 2022-05-11
dot icon23/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/12/2021
Director's details changed for Mr Paul Nicholas Murphy on 2021-12-14
dot icon14/12/2021
Change of details for Mr Paul Nicholas Murphy as a person with significant control on 2021-11-30
dot icon07/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Registration of charge 084452750002, created on 2020-07-14
dot icon01/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon07/01/2019
Appointment of Mr Ben Matthew Dobson as a director on 2018-12-01
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-19
dot icon17/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/03/2018
Director's details changed for Mr Paul Nicholas Murphy on 2018-03-01
dot icon26/10/2017
Registration of charge 084452750001, created on 2017-10-25
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Registered office address changed from 1 Marsh Hall Barn Marsh Hall Lane, Thurstonland Huddersfield HD4 6XD to New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 2016-03-22
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Jack Burgoyne as a director on 2015-03-12
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon25/02/2014
Change of share class name or designation
dot icon14/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

30
2022
change arrow icon-57.48 % *

* during past year

Cash in Bank

£180,933.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
783.02K
-
0.00
425.50K
-
2022
30
1.28M
-
0.00
180.93K
-
2022
30
1.28M
-
0.00
180.93K
-

Employees

2022

Employees

30 Ascended76 % *

Net Assets(GBP)

1.28M £Ascended63.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.93K £Descended-57.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgoyne, Kit
Director
14/03/2013 - Present
9
Burgoyne, Jack
Director
14/03/2013 - 12/03/2015
6
Oulton, Charles Anthony Percival
Director
28/09/2023 - Present
8
Mr Paul Nicholas Murphy
Director
14/03/2013 - Present
17
Mr Ben Matthew Dobson
Director
01/12/2018 - Present
6

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

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 FURNITURE LIMITED

ASPIRE FURNITURE LIMITED is an(a) Active company incorporated on 14/03/2013 with the registered office located at 40a Racecommon Road, Barnsley S70 6AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE FURNITURE LIMITED?

toggle

ASPIRE FURNITURE LIMITED is currently Active. It was registered on 14/03/2013 .

Where is ASPIRE FURNITURE LIMITED located?

toggle

ASPIRE FURNITURE LIMITED is registered at 40a Racecommon Road, Barnsley S70 6AF.

What does ASPIRE FURNITURE LIMITED do?

toggle

ASPIRE FURNITURE LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does ASPIRE FURNITURE LIMITED have?

toggle

ASPIRE FURNITURE LIMITED had 30 employees in 2022.

What is the latest filing for ASPIRE FURNITURE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-13 with no updates.