ASPECT COMMERCIAL WHEELS LIMITED
COLEFORD PROSPECT NUMBER THIRTY SEVEN LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL16 8PJ

Company number 04897050
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address UNIT 5 FOREST OF DEAN BUSINESS ESTATE, STEPBRIDGE ROAD, COLEFORD, GLOUCESTERSHIRE, GL16 8PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of ASPECT COMMERCIAL WHEELS LIMITED are www.aspectcommercialwheels.co.uk, and www.aspect-commercial-wheels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Chepstow Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspect Commercial Wheels Limited is a Private Limited Company. The company registration number is 04897050. Aspect Commercial Wheels Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Aspect Commercial Wheels Limited is Unit 5 Forest of Dean Business Estate Stepbridge Road Coleford Gloucestershire Gl16 8pj. . HARRIS, Maureen Anita is a Secretary of the company. HARRIS, Terence Michael is a Director of the company. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director HARRIS, Justin James has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARRIS, Maureen Anita
Appointed Date: 28 January 2005

Director
HARRIS, Terence Michael
Appointed Date: 28 January 2005
82 years old

Resigned Directors

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 12 September 2003

Director
HARRIS, Justin James
Resigned: 11 January 2016
Appointed Date: 01 September 2015
53 years old

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 28 January 2005
Appointed Date: 12 September 2003

Persons With Significant Control

Aspect Holdings Trading Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASPECT COMMERCIAL WHEELS LIMITED Events

02 May 2017
Total exemption small company accounts made up to 31 July 2016
27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
11 Feb 2016
Total exemption full accounts made up to 31 July 2015
20 Jan 2016
Termination of appointment of Justin James Harris as a director on 11 January 2016
11 Nov 2015
Appointment of Justin James Harris as a director on 1 September 2015
...
... and 36 more events
01 Feb 2005
Company name changed prospect number thirty seven lim ited\certificate issued on 01/02/05
31 Oct 2004
Accounts for a dormant company made up to 30 September 2004
28 Sep 2004
Return made up to 12/09/04; full list of members
17 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2003
Incorporation

ASPECT COMMERCIAL WHEELS LIMITED Charges

15 April 2015
Charge code 0489 7050 0003
Delivered: 21 April 2015
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 May 2007
Fixed and floating charge
Delivered: 11 May 2007
Status: Satisfied on 24 June 2015
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
17 May 2005
Fixed and floating charge
Delivered: 21 May 2005
Status: Satisfied on 24 June 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…