ASPLIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPLIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03513211

Incorporation date

19/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

197 Kingston Road, Epsom, Surrey KT19 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon20/03/2024
Final Gazette dissolved following liquidation
dot icon20/12/2023
Return of final meeting in a members' voluntary winding up
dot icon20/04/2023
Declaration of solvency
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Appointment of a voluntary liquidator
dot icon20/04/2023
Registered office address changed from 42 College Close Harrow Middx HA3 7BZ England to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-04-20
dot icon20/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon06/01/2022
Termination of appointment of Kenneth Frederick Pestell as a secretary on 2021-12-28
dot icon06/01/2022
Termination of appointment of Kenneth Frederick Pestell as a director on 2021-12-28
dot icon06/01/2022
Cessation of Kenneth Frederick Pestell as a person with significant control on 2021-12-28
dot icon21/06/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon09/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon08/09/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Registered office address changed from The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England to 42 College Close Harrow Middx HA3 7BZ on 2018-05-16
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon24/08/2016
Micro company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon09/12/2015
Micro company accounts made up to 2015-03-31
dot icon03/06/2015
Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 2015-06-03
dot icon06/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Statement of capital on 2013-07-12
dot icon12/07/2013
Statement by directors
dot icon12/07/2013
Solvency statement dated 01/07/13
dot icon12/07/2013
Resolutions
dot icon07/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon17/02/2010
Director's details changed for Eileen Pestell on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Kenneth Frederick Pestell on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 15/01/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 15/01/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 15/01/07; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 15/01/06; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 15/01/05; full list of members
dot icon08/12/2004
S-div 18/11/04
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon07/10/2004
Amended accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 16/01/04; full list of members; amend
dot icon15/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 16/01/04; full list of members
dot icon06/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2003
Return made up to 09/02/03; full list of members
dot icon20/02/2002
Return made up to 09/02/02; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/03/2001
Resolutions
dot icon22/03/2001
£ nc 1037/2037 31/03/00
dot icon15/02/2001
Return made up to 09/02/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon30/03/2000
Full accounts made up to 1999-03-31
dot icon21/02/2000
Return made up to 09/02/00; full list of members
dot icon25/02/1999
Return made up to 19/02/99; full list of members
dot icon23/06/1998
Certificate of change of name
dot icon09/06/1998
Ad 16/03/98--------- £ si 2@1=2 £ ic 1/3
dot icon09/06/1998
Registered office changed on 09/06/98 from: 20 station road watford WD1 1JH
dot icon09/06/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon09/06/1998
New secretary appointed;new director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Secretary resigned;director resigned
dot icon19/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
176.97K
-
0.00
-
-
2022
2
103.34K
-
0.00
-
-
2022
2
103.34K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

103.34K £Descended-41.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Pestell, Eileen
Director
16/03/1998 - Present
-
MABLAW CORPORATE SERVICES LIMITED
Corporate Director
19/02/1998 - 16/03/1998
231
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
19/02/1998 - 16/03/1998
231
MABLAW NOMINEES LIMITED
Corporate Director
19/02/1998 - 16/03/1998
93
Pestell, Kenneth Frederick
Director
16/03/1998 - 28/12/2021
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPLIN HOLDINGS LIMITED

ASPLIN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/02/1998 with the registered office located at 197 Kingston Road, Epsom, Surrey KT19 0AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPLIN HOLDINGS LIMITED?

toggle

ASPLIN HOLDINGS LIMITED is currently Dissolved. It was registered on 19/02/1998 and dissolved on 20/03/2024.

Where is ASPLIN HOLDINGS LIMITED located?

toggle

ASPLIN HOLDINGS LIMITED is registered at 197 Kingston Road, Epsom, Surrey KT19 0AB.

What does ASPLIN HOLDINGS LIMITED do?

toggle

ASPLIN HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ASPLIN HOLDINGS LIMITED have?

toggle

ASPLIN HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for ASPLIN HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2024: Final Gazette dissolved following liquidation.