Company Information for ASPRAY LIMITED
9 DALTON COURT, DARWEN, LANCASHIRE, BB3 0DG,
|
Company Registration Number
05448533
Private Limited Company
Active |
Company Name | |
---|---|
ASPRAY LIMITED | |
Legal Registered Office | |
9 DALTON COURT DARWEN LANCASHIRE BB3 0DG Other companies in BB3 | |
Company Number | 05448533 | |
---|---|---|
Company ID Number | 05448533 | |
Date formed | 2005-05-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB866322807 |
Last Datalog update: | 2023-10-07 23:38:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASPRAY (INDIA) PRIVATE LIMITED | 806-MEGHDOOT 94-NEHRU PLACE NEW DELHI Delhi 110019 | STRIKE OFF | Company formed on the 1997-04-02 | |
ASPRAY AFFINITY LIMITED | 9 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG | Active | Company formed on the 2014-04-22 | |
ASPRAY CHELMSFORD LIMITED | 23 GROSVENOR GARDENS BILLERICAY ESSEX UNITED KINGDOM CM12 0UF | Dissolved | Company formed on the 2014-11-11 | |
ASPRAY CONSULTANCY LIMITED | 80 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AU | Active | Company formed on the 2008-03-27 | |
ASPRAY HOUSE LTD | 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU | Active | Company formed on the 2003-01-27 | |
ASPRAY INTERNATIONAL LIMITED | NATIONWORLD HOUSE NOOSE LANE WILLENHALL WEST MIDLANDS WV13 3AP | Active | Company formed on the 1999-09-24 | |
ASPRAY JEWELLERS LIMITED | 9A WEST HILL WEST HILL LONDON SW18 1RB | Active | Company formed on the 2018-05-15 | |
ASPRAY LIMITED | 6 DR CROKE PLACE CLONMEL, TIPPERARY, IRELAND | Ceased IRL | Company formed on the 2005-05-10 | |
Aspray LLC | Delaware | Unknown | ||
ASPRAY TRANSPORT LIMITED | C/O DUFF & PHELPS THE SHARD 32 LONDON BRIDGE STREET SE1 9SG | Active | Company formed on the 1982-12-16 | |
ASPRAY TRANSPORT MIDLANDS LIMITED | NATIONWORLD HOUSE NOOSE LANE WILLENHALL WEST MIDLANDS WV13 3AP | Dissolved | Company formed on the 1987-06-09 | |
ASPRAY TRANSPORT NORTHERN LIMITED | NATIONWORLD HOUSE NOOSE LANE WILLENHALL WEST MIDLANDS WV13 3AP | Dissolved | Company formed on the 1986-12-08 | |
ASPRAY TRANSPORT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREA MARIE LOASBY |
||
JAMES WILLIAM MICHAEL WHITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPRAY AFFINITY LIMITED | Director | 2015-08-25 | CURRENT | 2014-04-22 | Active | |
COMMERCIAL ROAD LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
SAFE AND INSURED LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
ASPRAY AFFINITY LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
EQUINE LASER THERAPIST LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Dissolved 2018-05-08 | |
JWMW LTD | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active | |
FRANCHISE BRAIN LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Dissolved 2017-11-07 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Field Sales BDM | Birmingham | The BDM will be signing up and managing the relationships of professional introducers such as insurance brokers, letting agents, and large employers throughout... | |
Business Development Manager | Manchester | You will be supporting franchisees throughout the UK, by working in a hands on way and contacting and visiting potential introducers such as contractors,... | |
SEO Executive | Darwen | 28 days (includes bank holidays)Starting Salary 21,000- 22,500 DOE. Aspray ( a national company) is currently seeking an SEO Executive with proficient... | |
Marketing Assistant and General Administrator | Darwen | *Job Description Aspray Limited Marketing Administrator* *Starting Salary: 14,500 - 15,500(DOE)* *Offices: Darwen, Lancashire.* *Hours of work: Monday... |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS KIMBERLEY ANN PERKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054485330003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MARIE LOASBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
AAMD | Amended accounts made up to 2018-05-31 | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
PSC07 | CESSATION OF JWMW LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Jwmw Ltd as a person with significant control on 2017-07-14 | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MARIE LOASBY / 11/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MICHAEL WHITTLE / 11/05/2016 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 9 DALTON COURT DARWEN LANCASHIRE BB3 0DG | |
AR01 | 10/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 9 DALTON COURT DARWEN LANCASHIRE BB3 0DG | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James William Michael Whittle on 2014-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/14 FROM Fell Side Farm Church Lane Whitechapel Preston Lancs PR3 2EP | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANDREA LOASBY | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054485330001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054485330002 | |
SH01 | 21/02/14 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054485330001 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MICHAEL WHITTLE / 10/05/2010 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITTLE / 01/02/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW UNITED KINGDOM | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/05--------- £ SI 2@1=2 £ IC 4/6 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC (CORPORATE DIVISION) | ||
Satisfied | LSC FINANCE LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 446,246 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 284,322 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,614 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,097 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPRAY LIMITED
Cash Bank In Hand | 2013-05-31 | £ 139,875 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 96,619 |
Current Assets | 2013-05-31 | £ 466,876 |
Current Assets | 2012-05-31 | £ 245,188 |
Debtors | 2013-05-31 | £ 327,001 |
Debtors | 2012-05-31 | £ 148,569 |
Fixed Assets | 2013-05-31 | £ 252,883 |
Fixed Assets | 2012-05-31 | £ 250,296 |
Shareholder Funds | 2013-05-31 | £ 271,899 |
Shareholder Funds | 2012-05-31 | £ 210,065 |
Tangible Fixed Assets | 2013-05-31 | £ 8,070 |
Tangible Fixed Assets | 2012-05-31 | £ 5,483 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Sutton | |
|
Insurance Claims |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |