ASPRO TOOLS LIMITED

Register to unlock more data on OkredoRegister

ASPRO TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12377761

Incorporation date

24/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Bradbury Drive, Springwood Industrial Estate, Braintree CM7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2019)
dot icon29/04/2026
Registered office address changed from Saxon House 23 Springfield Lyons Approach Chelmsford Essex CM2 5LB England to Unit 1a Bradbury Drive Springwood Industrial Estate Braintree CM7 2DH on 2026-04-29
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/11/2024
Termination of appointment of Roger Angus Murphy as a director on 2024-10-14
dot icon06/11/2024
Termination of appointment of Junior Murphy as a director on 2024-10-14
dot icon06/11/2024
Appointment of Mr Corbin Jay Murphy as a director on 2024-10-14
dot icon06/11/2024
Cessation of Royd Holdings Ltd as a person with significant control on 2024-10-14
dot icon06/11/2024
Notification of Corbin Jay Murphy as a person with significant control on 2024-10-14
dot icon06/11/2024
Director's details changed for Mr Corbin Jay Murphy on 2024-10-14
dot icon06/11/2024
Notification of Logan Murphy as a person with significant control on 2024-10-14
dot icon06/09/2024
Director's details changed for Mr Junior Murphy on 2024-09-06
dot icon06/09/2024
Director's details changed for Mr Logan Murphy on 2024-09-06
dot icon04/09/2024
Director's details changed for Mr Junior Murphy on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Logan Murphy on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Logan Murphy on 2024-09-04
dot icon04/09/2024
Director's details changed for Dr Roger Angus Murphy on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Junior Murphy on 2024-09-04
dot icon27/08/2024
Director's details changed for Mr Roger Angus Murphy on 2024-08-20
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon25/07/2023
Appointment of Mr Junior Murphy as a director on 2023-03-14
dot icon25/07/2023
Appointment of Mr Logan Murphy as a director on 2023-03-14
dot icon25/07/2023
Termination of appointment of Richard Woodcock as a director on 2023-03-14
dot icon25/07/2023
Termination of appointment of Ryan Parsons as a director on 2023-03-14
dot icon25/07/2023
Cessation of Richard Woodcock as a person with significant control on 2023-03-14
dot icon25/07/2023
Notification of Royd Holdings Ltd as a person with significant control on 2023-03-14
dot icon25/07/2023
Termination of appointment of Garth Parsons as a director on 2023-03-14
dot icon18/01/2023
Satisfaction of charge 123777610001 in full
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Registration of charge 123777610001, created on 2022-05-19
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon06/12/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon24/11/2021
Cessation of Jack Murphy as a person with significant control on 2021-08-31
dot icon07/09/2021
Termination of appointment of Timothy Murphy as a director on 2021-08-31
dot icon07/09/2021
Termination of appointment of Jack Murphy as a director on 2021-08-31
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/03/2021
Registered office address changed from , Suite E2, the Octagon Middleborough, Colchester, Gb, CO1 1TG, England to Saxon House 23 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 2021-03-02
dot icon01/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon26/10/2020
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon22/08/2020
Resolutions
dot icon22/08/2020
Memorandum and Articles of Association
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon24/12/2019
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
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
9
569.85K
-
0.00
115.81K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ryan Parsons
Director
24/12/2019 - 14/03/2023
13
Parsons, Garth
Director
24/12/2019 - 14/03/2023
10
Murphy, Junior
Director
14/03/2023 - 14/10/2024
10
Mr Corbin Jay Murphy
Director
14/10/2024 - Present
-
Mr Logan Murphy
Director
14/03/2023 - Present
-

Persons with Significant Control

7
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 TOOLS LIMITED

ASPRO TOOLS LIMITED is an(a) Active company incorporated on 24/12/2019 with the registered office located at Unit 1a Bradbury Drive, Springwood Industrial Estate, Braintree CM7 2DH. 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 ASPRO TOOLS LIMITED?

toggle

ASPRO TOOLS LIMITED is currently Active. It was registered on 24/12/2019 .

Where is ASPRO TOOLS LIMITED located?

toggle

ASPRO TOOLS LIMITED is registered at Unit 1a Bradbury Drive, Springwood Industrial Estate, Braintree CM7 2DH.

What does ASPRO TOOLS LIMITED do?

toggle

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

What is the latest filing for ASPRO TOOLS LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Saxon House 23 Springfield Lyons Approach Chelmsford Essex CM2 5LB England to Unit 1a Bradbury Drive Springwood Industrial Estate Braintree CM7 2DH on 2026-04-29.