ASPRAY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASPRAY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850539

Incorporation date

24/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Nationworld House, Noose Lane, Willenhall, West Midlands WV13 3APCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon24/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/07/2024
Satisfaction of charge 038505390004 in full
dot icon20/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon13/10/2022
Registration of charge 038505390004, created on 2022-10-06
dot icon18/08/2022
Satisfaction of charge 1 in full
dot icon04/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon04/08/2021
Satisfaction of charge 038505390002 in full
dot icon04/08/2021
Satisfaction of charge 038505390003 in full
dot icon17/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/12/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon17/10/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon20/05/2019
Notification of Nationworld Limited as a person with significant control on 2019-03-05
dot icon18/03/2019
Cessation of Roy Patrick Laight as a person with significant control on 2019-03-05
dot icon14/03/2019
Appointment of Mr Lee Bushell as a director on 2019-03-05
dot icon13/03/2019
Appointment of Ms Jessica Horton as a director on 2019-03-05
dot icon13/03/2019
Termination of appointment of Roy Patrick Laight as a director on 2019-03-05
dot icon11/03/2019
Registration of charge 038505390003, created on 2019-03-05
dot icon03/01/2019
Termination of appointment of Stuart John Laight as a director on 2018-12-31
dot icon03/01/2019
Cessation of Stuart John Laight as a person with significant control on 2018-12-31
dot icon17/09/2018
Memorandum and Articles of Association
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon10/07/2018
Resolutions
dot icon05/07/2018
Registration of charge 038505390002, created on 2018-06-29
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/11/2017
Termination of appointment of Michaela Pound as a director on 2017-11-17
dot icon22/11/2017
Termination of appointment of Andrew Gadsden as a director on 2017-11-17
dot icon22/11/2017
Termination of appointment of Ian David Emmerson as a director on 2017-11-17
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2017
Appointment of Mr Ian David Emmerson as a director on 2017-01-17
dot icon26/01/2017
Appointment of Mr Andrew Gadsden as a director on 2017-01-17
dot icon26/01/2017
Termination of appointment of Martin Royston Jerome Saunders as a director on 2017-01-17
dot icon26/01/2017
Termination of appointment of Martin Royston Jerome Saunders as a secretary on 2017-01-17
dot icon11/10/2016
Appointment of Mrs Michaela Pound as a director on 2016-10-01
dot icon04/10/2016
Termination of appointment of Gavin Shannon as a director on 2016-09-30
dot icon27/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon23/08/2016
Termination of appointment of Ian Barclay as a director on 2016-07-31
dot icon28/01/2016
Appointment of Mr Gavin Shannon as a director on 2016-01-04
dot icon12/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Stuart John Bone as a director on 2015-06-30
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Termination of appointment of Ian Wilkinson as a director
dot icon29/09/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon29/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Termination of appointment of John Lavender as a secretary
dot icon07/01/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon25/05/2010
Appointment of Martin Royston Jerome Saunders as a secretary
dot icon21/05/2010
Appointment of Mr Ian Barclay as a director
dot icon21/05/2010
Appointment of Stuart John Bone as a director
dot icon21/05/2010
Appointment of Ian Raymond Wilkinson as a director
dot icon21/05/2010
Appointment of Martin Royston Jerome Saunders as a director
dot icon21/05/2010
Appointment of Stuart John Laight as a director
dot icon21/05/2010
Appointment of a director
dot icon05/05/2010
Certificate of change of name
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Change of name notice
dot icon11/03/2010
Resolutions
dot icon19/12/2009
Director's details changed for Mr Roy Patrick Laight on 2009-12-01
dot icon16/12/2009
Secretary's details changed for Mr John Richard Lavender on 2009-12-01
dot icon30/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon23/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/09/2008
Return made up to 24/09/08; no change of members
dot icon03/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/10/2007
Return made up to 24/09/07; no change of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon01/12/2005
Return made up to 24/09/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/10/2004
Return made up to 24/09/04; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/04/2004
Registered office changed on 27/04/04 from: c/o silks solicitors 27 birmingham street oldbury west midlands B69 4EZ
dot icon10/12/2003
Certificate of change of name
dot icon03/10/2003
Return made up to 24/09/03; full list of members
dot icon22/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon10/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon25/02/2002
Certificate of change of name
dot icon12/11/2001
Return made up to 24/09/01; full list of members
dot icon18/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/10/2000
Return made up to 24/09/00; full list of members
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon24/09/1999
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
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Kevin Andrew Hadley
Director
24/09/1999 - 17/08/2000
18
Horton, Jessica Mary
Director
05/03/2019 - Present
57
Mr Lee Oscar Bushell
Director
05/03/2019 - Present
13
Shannon, Gavin
Director
04/01/2016 - 30/09/2016
4
Laight, Roy Patrick
Director
17/08/2000 - 05/03/2019
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 ASPRAY INTERNATIONAL LIMITED

ASPRAY INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at Nationworld House, Noose Lane, Willenhall, West Midlands WV13 3AP. 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 ASPRAY INTERNATIONAL LIMITED?

toggle

ASPRAY INTERNATIONAL LIMITED is currently Active. It was registered on 24/09/1999 .

Where is ASPRAY INTERNATIONAL LIMITED located?

toggle

ASPRAY INTERNATIONAL LIMITED is registered at Nationworld House, Noose Lane, Willenhall, West Midlands WV13 3AP.

What does ASPRAY INTERNATIONAL LIMITED do?

toggle

ASPRAY INTERNATIONAL LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for ASPRAY INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-09-17 with no updates.