ASPRIS (THETFORD 2) LIMITED

Register to unlock more data on OkredoRegister

ASPRIS (THETFORD 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07032513

Incorporation date

28/09/2009

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2009)
dot icon24/06/2025
Change of details for Aspris (Thetford 1) Limited as a person with significant control on 2024-09-01
dot icon24/06/2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon23/05/2025
Notice of agreement to exemption from filing of accounts for period ending 31/08/24
dot icon23/05/2025
Filing exemption statement of guarantee by parent company for period ending 31/08/24
dot icon23/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon04/09/2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon03/09/2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2024-09-03
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon24/06/2024
Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17
dot icon24/06/2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Ryan David Jervis as a director on 2024-06-17
dot icon14/06/2024
Notice of agreement to exemption from filing of accounts for period ending 31/08/23
dot icon05/06/2024
Filing exemption statement of guarantee by parent company for period ending 31/08/23
dot icon20/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon20/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon06/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-08-31
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon24/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon27/04/2022
Director's details changed for Mr Trevor Michael Torrington on 2022-01-05
dot icon12/04/2022
Change of details for Priory (Thetford 1) Limited as a person with significant control on 2021-12-16
dot icon07/01/2022
Certificate of change of name
dot icon05/01/2022
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on 2022-01-05
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Resolutions
dot icon14/07/2021
Appointment of Mr Trevor Michael Torrington as a director on 2021-07-12
dot icon14/07/2021
Appointment of Ryan David Jervis as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of David James Hall as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of David James Hall as a secretary on 2021-07-12
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Notification of Priory (Thetford 1) Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon09/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 2013-07-23
dot icon16/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Philip Scott as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Jason David Lock on 2011-08-03
dot icon11/01/2012
Director's details changed for Mr Jason David Lock on 2011-01-11
dot icon04/08/2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 2011-08-04
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr David James Hall on 2009-10-31
dot icon30/09/2010
Director's details changed for Mr Jason Lock on 2009-10-31
dot icon30/09/2010
Secretary's details changed for Mr David James Hall on 2009-10-31
dot icon30/09/2010
Director's details changed for Mr Philip Henry Henry Scott on 2009-10-31
dot icon23/10/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon21/10/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon28/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Jason David
Director
28/09/2009 - 01/04/2015
396
Scott, Philip Henry
Director
28/09/2009 - 28/11/2012
301
Moran, Mark
Director
01/04/2015 - 01/03/2016
272
Booth, Samantha Rosemary Jane
Director
17/06/2024 - Present
77
Hall, David James
Director
28/09/2009 - 12/07/2021
230

Persons with Significant Control

1
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 ASPRIS (THETFORD 2) LIMITED

ASPRIS (THETFORD 2) LIMITED is an(a) Active company incorporated on 28/09/2009 with the registered office located at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPRIS (THETFORD 2) LIMITED?

toggle

ASPRIS (THETFORD 2) LIMITED is currently Active. It was registered on 28/09/2009 .

Where is ASPRIS (THETFORD 2) LIMITED located?

toggle

ASPRIS (THETFORD 2) LIMITED is registered at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ.

What does ASPRIS (THETFORD 2) LIMITED do?

toggle

ASPRIS (THETFORD 2) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPRIS (THETFORD 2) LIMITED?

toggle

The latest filing was on 24/06/2025: Change of details for Aspris (Thetford 1) Limited as a person with significant control on 2024-09-01.