ASPIRE PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07202515

Incorporation date

25/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets River House, 1 Maidstone Road, Sidcup, Kent DA14 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon13/03/2026
Voluntary strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon29/01/2026
Application to strike the company off the register
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2023-09-11
dot icon11/09/2023
Director's details changed for Mr Robin Westlotorn on 2023-09-01
dot icon11/09/2023
Secretary's details changed for Mr Robin Westlotorn on 2023-09-01
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon02/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Change of details for Mr Robin Westlotorn as a person with significant control on 2021-09-29
dot icon29/09/2021
Director's details changed for Mr Robin Westlotorn on 2021-09-29
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr Robin Westlotorn on 2015-02-09
dot icon20/02/2015
Director's details changed for Mr Robin Westlotorn on 2015-02-09
dot icon20/02/2015
Secretary's details changed for Mr Robin Westlotorn on 2015-02-09
dot icon17/02/2015
Registered office address changed from 107 Bell Street London NW1 6TL to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 2015-02-17
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Termination of appointment of James Ramsay as a director
dot icon02/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Robin Westlotorn on 2013-03-25
dot icon02/04/2013
Director's details changed for Mr. James Ramsay on 2013-03-25
dot icon02/04/2013
Secretary's details changed for Mr Robin Westlotorn on 2013-03-25
dot icon02/04/2013
Registered office address changed from 107 Bell Street London London NW1 6TL England on 2013-04-02
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.52K
-
0.00
52.29K
-
2022
1
836.00
-
0.00
30.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Westlotorn, Robin
Secretary
25/03/2010 - Present
-
Mr Robin Lewis Westlotorn
Director
25/03/2010 - Present
1
Ramsay, James
Director
25/03/2010 - 01/07/2013
-

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 PLUMBING & HEATING LIMITED

ASPIRE PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at C/O Azets River House, 1 Maidstone Road, Sidcup, Kent DA14 5RH. There are currently 2 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 PLUMBING & HEATING LIMITED?

toggle

ASPIRE PLUMBING & HEATING LIMITED is currently Active. It was registered on 25/03/2010 .

Where is ASPIRE PLUMBING & HEATING LIMITED located?

toggle

ASPIRE PLUMBING & HEATING LIMITED is registered at C/O Azets River House, 1 Maidstone Road, Sidcup, Kent DA14 5RH.

What does ASPIRE PLUMBING & HEATING LIMITED do?

toggle

ASPIRE PLUMBING & HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ASPIRE PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 13/03/2026: Voluntary strike-off action has been suspended.