ASPIRE DRINKS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2RR

Company number 08743065
Status Active
Incorporation Date 22 October 2013
Company Type Private Limited Company
Address 60 WINDSOR AVENUE, LONDON, ENGLAND, SW19 2RR
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Registered office address changed from 60 Windsor Avenue 60 Windsor Avenue London SW19 2RR England to 60 Windsor Avenue London SW19 2RR on 2 November 2016. The most likely internet sites of ASPIRE DRINKS LIMITED are www.aspiredrinks.co.uk, and www.aspire-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspire Drinks Limited is a Private Limited Company. The company registration number is 08743065. Aspire Drinks Limited has been working since 22 October 2013. The present status of the company is Active. The registered address of Aspire Drinks Limited is 60 Windsor Avenue London England Sw19 2rr. The company`s financial liabilities are £24.52k. It is £-135.82k against last year. And the total assets are £79.44k, which is £-180.65k against last year. BLEWITT, Neil David is a Director of the company. LINNELL, Darren Keith is a Director of the company. Secretary BRADLEY, Malcolm Hugh has been resigned. Director COOK, Graham Edward has been resigned. Director SENECA EQUITIES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


aspire drinks Key Finiance

LIABILITIES £24.52k
-85%
CASH n/a
TOTAL ASSETS £79.44k
-70%
All Financial Figures

Current Directors

Director
BLEWITT, Neil David
Appointed Date: 18 February 2014
39 years old

Director
LINNELL, Darren Keith
Appointed Date: 18 February 2014
40 years old

Resigned Directors

Secretary
BRADLEY, Malcolm Hugh
Resigned: 13 August 2014
Appointed Date: 05 February 2014

Director
COOK, Graham Edward
Resigned: 16 January 2014
Appointed Date: 22 October 2013
63 years old

Director
SENECA EQUITIES LIMITED
Resigned: 07 October 2014
Appointed Date: 22 October 2013

Persons With Significant Control

Mr Darren Linnell
Notified on: 6 April 2016
40 years old
Nature of control: Right to appoint and remove directors

Mr Neil Blewitt
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ASPIRE DRINKS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
06 Nov 2016
Confirmation statement made on 22 October 2016 with updates
02 Nov 2016
Registered office address changed from 60 Windsor Avenue 60 Windsor Avenue London SW19 2RR England to 60 Windsor Avenue London SW19 2RR on 2 November 2016
02 Nov 2016
Registered office address changed from 25a Recreation Road Recreation Road Guildford Surrey GU1 1HQ England to 60 Windsor Avenue 60 Windsor Avenue London SW19 2RR on 2 November 2016
13 Apr 2016
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to 25a Recreation Road Recreation Road Guildford Surrey GU1 1HQ on 13 April 2016
...
... and 12 more events
18 Feb 2014
Appointment of Mr Neil David Blewitt as a director
05 Feb 2014
Appointment of Mr Malcolm Hugh Bradley as a secretary
22 Jan 2014
Termination of appointment of Graham Cook as a director
14 Nov 2013
Statement of capital following an allotment of shares on 30 October 2013
  • GBP 834.30

22 Oct 2013
Incorporation

ASPIRE DRINKS LIMITED Charges

3 June 2014
Charge code 0874 3065 0001
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: UK Exim Finance Limited
Description: Contains fixed charge…