Company Information for ASPARTUS DEVELOPMENTS LTD
PMJ HOUSE HIGHLANDS ROAD, SHIRLEY, SOLIHULL, B90 4ND,
|
Company Registration Number
07610071
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
ASPARTUS DEVELOPMENTS LTD | ||||||||
Legal Registered Office | ||||||||
PMJ HOUSE HIGHLANDS ROAD SHIRLEY SOLIHULL B90 4ND Other companies in EC1V | ||||||||
Previous Names | ||||||||
|
Company Number | 07610071 | |
---|---|---|
Company ID Number | 07610071 | |
Date formed | 2011-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-07 06:37:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JUDY HALGROVE |
||
TOM SCOTT |
||
PAUL SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM NIGEL VALENTINE WELLER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 800000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/02/18 | |
CERTNM | COMPANY NAME CHANGED ASPARTUS RESOURCES NOMINEES LIMITED CERTIFICATE ISSUED ON 13/02/18 | |
AP01 | DIRECTOR APPOINTED MR TOM SCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NIGEL VALENTINE WELLER | |
AP01 | DIRECTOR APPOINTED MRS JUDY HALGROVE | |
AP01 | DIRECTOR APPOINTED MR PAUL SHORT | |
PSC07 | CESSATION OF WILLIAM NIGEL VALENTINE WELLER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/01/2013 | |
CERTNM | Company name changed aspartus LIMITED\certificate issued on 24/01/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/05/2011 | |
CERTNM | Company name changed aspartus resources LIMITED\certificate issued on 31/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 20/04/2011 | |
CERTNM | COMPANY NAME CHANGED ASPARTUS RESOUCES LIMITED CERTIFICATE ISSUED ON 21/04/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 ASPARTUS DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASPARTUS DEVELOPMENTS LTD are:
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. |