ASPRO SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPRO SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04730559

Incorporation date

11/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon09/10/2025
Satisfaction of charge 047305590003 in full
dot icon26/09/2025
Registration of charge 047305590004, created on 2025-09-25
dot icon23/06/2025
Director's details changed for Ms Agnes Barton on 2024-07-01
dot icon23/06/2025
Director's details changed for Mr Terence Barton on 2024-07-01
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon12/06/2025
Director's details changed for Mr Robert John Barton on 2025-06-01
dot icon14/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon23/05/2023
Appointment of Mr Robert John Barton as a director on 2023-05-23
dot icon22/02/2023
Registration of charge 047305590003, created on 2023-02-03
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon12/12/2021
Statement of capital following an allotment of shares on 2020-10-15
dot icon12/12/2021
Satisfaction of charge 1 in full
dot icon12/12/2021
Satisfaction of charge 2 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon20/10/2020
Appointment of Ms Agnes Barton as a director on 2020-10-15
dot icon20/10/2020
Appointment of Mr Terence Barton as a director on 2020-10-15
dot icon20/10/2020
Registered office address changed from Suite 3a Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB England to Kingdom House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2020-10-20
dot icon19/10/2020
Notification of Kingdom Services Group Limited as a person with significant control on 2020-10-15
dot icon19/10/2020
Cessation of Helen Anne Burdett as a person with significant control on 2020-10-15
dot icon19/10/2020
Cessation of Nigel Joseph Burdett as a person with significant control on 2020-10-15
dot icon19/10/2020
Termination of appointment of Nigel Joseph Burdett as a director on 2020-10-15
dot icon19/10/2020
Termination of appointment of Helen Anne Burdett as a director on 2020-10-15
dot icon19/10/2020
Termination of appointment of Nigel Joseph Burdett as a secretary on 2020-10-15
dot icon19/10/2020
Termination of appointment of Helen Anne Burdett as a secretary on 2020-10-15
dot icon19/10/2020
Termination of appointment of Russell Shaw Anderson as a director on 2020-10-15
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon29/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon29/04/2020
Director's details changed for Helen Anne Burdett on 2020-04-11
dot icon29/04/2020
Director's details changed for Nigel Joseph Burdett on 2020-04-11
dot icon29/04/2020
Director's details changed for Russell Shaw Anderson on 2020-04-11
dot icon28/10/2019
Registered office address changed from West Lancashire Technology Centre Moss Lane View Skelmersdale Lancashire WN8 9TN to Suite 3a Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB on 2019-10-28
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon19/01/2011
Resolutions
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/04/2010
Director's details changed for Nigel Joseph Burdett on 2010-04-11
dot icon29/04/2010
Director's details changed for Helen Anne Burdett on 2010-04-11
dot icon29/04/2010
Secretary's details changed for Nigel Joseph Burdett on 2010-04-11
dot icon29/04/2010
Director's details changed for Russell Shaw Anderson on 2010-04-11
dot icon29/04/2010
Secretary's details changed for Helen Anne Burdett on 2010-04-11
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 11/04/09; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Director appointed russell shaw anderson
dot icon21/04/2008
Return made up to 11/04/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 11/04/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 11/04/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 11/04/05; full list of members
dot icon04/04/2005
Registered office changed on 04/04/05 from: goodyear business park, new street, mawdesley lancashire L40 2QP
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 11/04/04; full list of members
dot icon29/07/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon21/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon03/05/2003
Ad 11/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon11/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
228.69K
-
0.00
-
-
2023
-
228.69K
-
0.00
-
-
2023
-
228.69K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

228.69K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helen Anne Burdett
Director
11/04/2003 - 15/10/2020
3
Nigel Joseph Burdett
Director
11/04/2003 - 15/10/2020
4
COMPANY DIRECTORS LIMITED
Nominee Director
11/04/2003 - 11/04/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/04/2003 - 11/04/2003
68517
Barton, Terence
Director
15/10/2020 - Present
79

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 ASPRO SECURITY SERVICES LIMITED

ASPRO SECURITY SERVICES LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF. There are currently 3 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 ASPRO SECURITY SERVICES LIMITED?

toggle

ASPRO SECURITY SERVICES LIMITED is currently Active. It was registered on 11/04/2003 .

Where is ASPRO SECURITY SERVICES LIMITED located?

toggle

ASPRO SECURITY SERVICES LIMITED is registered at Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF.

What does ASPRO SECURITY SERVICES LIMITED do?

toggle

ASPRO SECURITY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASPRO SECURITY SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-03-31.