Company number 04377415
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 200
. The most likely internet sites of ASPECTS HOLDINGS (UK) LIMITED are www.aspectsholdingsuk.co.uk, and www.aspects-holdings-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspects Holdings Uk Limited is a Private Limited Company.
The company registration number is 04377415. Aspects Holdings Uk Limited has been working since 19 February 2002.
The present status of the company is Active. The registered address of Aspects Holdings Uk Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire Cv31 1xt. The company`s financial liabilities are £360.29k. It is £52.68k against last year. And the total assets are £498.4k, which is £71.05k against last year. MILNE, Suzanne Jayne is a Secretary of the company. MILNE, Andrew is a Director of the company. Secretary BRADLEY, Nicholas James has been resigned. Secretary MILNE, Andrew has been resigned. Secretary MILNE, Elizabeth Ruth has been resigned. Secretary MITCHELL, Kevin Peter has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRADLEY, Nicholas James has been resigned. Director MITCHELL, Kevin Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".
aspects holdings (uk) Key Finiance
LIABILITIES
£360.29k
+17%
CASH
n/a
TOTAL ASSETS
£498.4k
+16%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MILNE, Andrew
Resigned: 30 September 2004
Appointed Date: 28 July 2003
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2002
Appointed Date: 19 February 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2002
Appointed Date: 19 February 2002
Persons With Significant Control
Mr Andrew Milne
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
ASPECTS HOLDINGS (UK) LIMITED Events
20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
...
... and 77 more events
05 Mar 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
05 Mar 2002
Memorandum and Articles of Association
21 Feb 2002
Secretary resigned
21 Feb 2002
Director resigned
19 Feb 2002
Incorporation
31 October 2008
Legal charge
Delivered: 7 November 2008
Status: Satisfied
on 2 November 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as or being plots 1,3,4,6,7,9,10,11&12…
18 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied
on 2 November 2012
Persons entitled: National Westminster Bank PLC
Description: 6 paynes lane, rugby, warwickshire. By way of fixed charge…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied
on 30 April 2011
Persons entitled: National Westminster Bank PLC
Description: 127-133 clifton road, rugby. By way of fixed charge the…
7 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied
on 30 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land at princes street and king street rugby. By way of…
31 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied
on 30 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land at station street east foleshill coventry,. By way of…
29 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied
on 25 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of morley street kettering…
28 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied
on 30 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings om the west side of ford street (k/a 100…
28 March 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…