ASPIRE PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPIRE PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05852078

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Little Aston Hall Aldridge Road, Little Aston, Sutton Coldfield B74 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon06/09/2023
Certificate of change of name
dot icon24/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Cessation of Brian Howard Sutton as a person with significant control on 2022-03-10
dot icon20/07/2022
Cessation of Geoffrey Allan Jennison as a person with significant control on 2022-03-10
dot icon20/07/2022
Notification of Little Aston Holdings Limited as a person with significant control on 2022-03-10
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/03/2022
Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB England to 34 Little Aston Hall Aldridge Road Little Aston Sutton Coldfield B74 3BH on 2022-03-30
dot icon30/03/2022
Director's details changed for Mr Lewis George Lloyd on 2022-03-10
dot icon17/03/2022
Appointment of Mr Lewis George Lloyd as a director on 2022-03-10
dot icon17/03/2022
Termination of appointment of Geoffrey Allan Jennison as a secretary on 2022-03-10
dot icon17/03/2022
Termination of appointment of Geoffrey Allan Jennison as a director on 2022-03-10
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Registered office address changed from The Courtyard, the Manor House 170-172 Long Street Atherstone Warwickshire CV9 1AE to 359 Yardley Road Yardley Birmingham B25 8NB on 2020-11-20
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon09/04/2019
Termination of appointment of Brian Howard Sutton as a director on 2019-04-05
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon28/06/2017
Notification of Brian Howard Sutton as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Geoffrey Allan Jennison as a person with significant control on 2016-04-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Valdis Kalnins as a director
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/06/2010
Director's details changed for Brian Howard Sutton on 2010-06-20
dot icon21/06/2010
Director's details changed for Valdis Kalnins on 2010-06-20
dot icon21/06/2010
Director's details changed for Geoffrey Allan Jennison on 2010-06-20
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 20/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 20/06/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 20/06/07; full list of members
dot icon04/04/2007
Ad 20/02/07--------- £ si 36@1=36 £ ic 114/150
dot icon04/04/2007
Ad 20/02/07--------- £ si 15@1=15 £ ic 99/114
dot icon04/09/2006
Ad 20/06/06--------- £ si 79@1=79 £ ic 20/99
dot icon04/09/2006
Ad 20/06/06--------- £ si 18@1=18 £ ic 2/20
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon21/06/2006
Registered office changed on 21/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Secretary resigned
dot icon20/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-42.15 % *

* during past year

Cash in Bank

£31,916.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
99.63K
-
0.00
102.70K
-
2022
4
1.15K
-
0.00
55.17K
-
2023
3
31.90K
-
0.00
31.92K
-
2023
3
31.90K
-
0.00
31.92K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

31.90K £Ascended2.67K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.92K £Descended-42.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Lewis George
Director
10/03/2022 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE PROJECT MANAGEMENT LIMITED

ASPIRE PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/06/2006 with the registered office located at 34 Little Aston Hall Aldridge Road, Little Aston, Sutton Coldfield B74 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE PROJECT MANAGEMENT LIMITED?

toggle

ASPIRE PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 20/06/2006 .

Where is ASPIRE PROJECT MANAGEMENT LIMITED located?

toggle

ASPIRE PROJECT MANAGEMENT LIMITED is registered at 34 Little Aston Hall Aldridge Road, Little Aston, Sutton Coldfield B74 3BH.

What does ASPIRE PROJECT MANAGEMENT LIMITED do?

toggle

ASPIRE PROJECT MANAGEMENT LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does ASPIRE PROJECT MANAGEMENT LIMITED have?

toggle

ASPIRE PROJECT MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for ASPIRE PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2025: Total exemption full accounts made up to 2024-03-31.