Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIN AGREEMENTS LIMITED
Company Information for

ASPIN AGREEMENTS LIMITED

NEXUS HOUSE BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7SJ,
Company Registration Number
04312545
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aspin Agreements Ltd
ASPIN AGREEMENTS LIMITED was founded on 2001-10-29 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Aspin Agreements Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASPIN AGREEMENTS LIMITED
 
Legal Registered Office
NEXUS HOUSE BOUNDARY WAY
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HP2 7SJ
Other companies in DE1
 
Filing Information
Company Number 04312545
Company ID Number 04312545
Date formed 2001-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-05 16:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIN AGREEMENTS LIMITED
Is this data useful to you?
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.

Company Officers of ASPIN AGREEMENTS LIMITED

Current Directors
Officer Role Date Appointed
DIMITRI KORVYAKOV
Director 2018-02-21
MATT MICHAEL MEEHAN
Director 2018-02-21
THOMAS HUTTON WOOD
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL WARD
Director 2017-03-27 2018-02-21
STEPHEN LEE
Company Secretary 2009-01-31 2018-02-16
STEPHEN JOHN LEE
Director 2017-03-27 2018-02-16
ANDREW MICHAEL HOFFMAN
Director 2001-11-13 2017-04-03
BARRY JOHN MCMAHON
Director 2001-11-13 2017-03-03
BARRY JOHN MCMAHON
Company Secretary 2001-11-13 2009-01-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-10-29 2001-10-31
HANOVER DIRECTORS LIMITED
Nominated Director 2001-10-29 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIMITRI KORVYAKOV BPH REALISATIONS LIMITED Director 2018-04-09 CURRENT 2011-06-23 In Administration/Administrative Receiver
DIMITRI KORVYAKOV NME REALISATIONS LIMITED Director 2018-04-09 CURRENT 2014-06-11 In Administration/Administrative Receiver
DIMITRI KORVYAKOV VALUE REALISATIONS LIMITED Director 2018-04-09 CURRENT 1991-09-16 In Administration/Administrative Receiver
DIMITRI KORVYAKOV VVB TECHNOLOGIES GROUP LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN RAIL LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
DIMITRI KORVYAKOV MCGRATTAN PILING AND SUPPLIES LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
DIMITRI KORVYAKOV ROGERS STRUCTURAL INVESTIGATIONS LIMITED Director 2018-02-21 CURRENT 2007-04-03 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN CONSULTING LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN UNDERPINNING LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN GROUP LIMITED Director 2018-02-21 CURRENT 2000-02-10 In Administration/Administrative Receiver
DIMITRI KORVYAKOV ASPIN CONSTRUCTION GROUP LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN PLANT LIMITED Director 2018-02-21 CURRENT 2002-05-31 Active - Proposal to Strike off
MATT MICHAEL MEEHAN BPH REALISATIONS LIMITED Director 2018-04-09 CURRENT 2011-06-23 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN NME REALISATIONS LIMITED Director 2018-04-09 CURRENT 2014-06-11 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN VALUE REALISATIONS LIMITED Director 2018-04-09 CURRENT 1991-09-16 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN VVB TECHNOLOGIES GROUP LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN RAIL LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
MATT MICHAEL MEEHAN MCGRATTAN PILING AND SUPPLIES LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ROGERS STRUCTURAL INVESTIGATIONS LIMITED Director 2018-02-21 CURRENT 2007-04-03 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN CONSULTING LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN UNDERPINNING LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN GROUP LIMITED Director 2018-02-21 CURRENT 2000-02-10 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN ASPIN CONSTRUCTION GROUP LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN PLANT LIMITED Director 2018-02-21 CURRENT 2002-05-31 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN RAIL LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
THOMAS HUTTON WOOD MCGRATTAN PILING AND SUPPLIES LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
THOMAS HUTTON WOOD ROGERS STRUCTURAL INVESTIGATIONS LIMITED Director 2018-02-21 CURRENT 2007-04-03 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN CONSULTING LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN UNDERPINNING LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN GROUP LIMITED Director 2018-02-21 CURRENT 2000-02-10 In Administration/Administrative Receiver
THOMAS HUTTON WOOD ASPIN PLANT LIMITED Director 2018-02-21 CURRENT 2002-05-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-02DS01Application to strike the company off the register
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-02CH01Director's details changed for Mr Matt Michael Meehan on 2018-09-19
2018-02-26AP01DIRECTOR APPOINTED MR THOMAS HUTTON WOOD
2018-02-26AP01DIRECTOR APPOINTED MR DIMITRI KORVYAKOV
2018-02-23PSC07CESSATION OF ANDREW MICHAEL HOFFMAN AS A PSC
2018-02-23PSC07CESSATION OF BARRY JOHN MCMAHON AS A PSC
2018-02-23PSC02Notification of Aspin Construction Group Limited as a person with significant control on 2018-02-21
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2018-02-23AP01DIRECTOR APPOINTED MR MATT MEEHAN
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-16TM02Termination of appointment of Stephen Lee on 2018-02-16
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LEE
2018-01-02AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HOFFMAN
2017-03-27AP01DIRECTOR APPOINTED MR RUSSELL WARD
2017-03-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN LEE
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MCMAHON
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM St Helen's House King Street Derby DE1 3EE
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0129/10/15 ANNUAL RETURN FULL LIST
2015-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0129/10/14 FULL LIST
2014-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0129/10/13 FULL LIST
2013-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2012-11-12AR0129/10/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-11-24AR0129/10/11 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCMAHON / 27/10/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HOFFMAN / 27/10/2011
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE / 27/10/2011
2011-06-01AA01CURREXT FROM 28/02/2011 TO 31/07/2011
2010-11-15AR0129/10/10 FULL LIST
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-11-16AR0129/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCMAHON / 28/10/2009
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-08288aSECRETARY APPOINTED STEPHEN LEE
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY BARRY MCMAHON
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 42 LYTTON ROAD BARNET EN5 5BY
2009-01-08363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-11-20363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2006-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-12-12363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2005-11-02363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-21225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-30288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-11-20353LOCATION OF REGISTER OF MEMBERS
2003-11-20363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-17287REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 8 WIMPOLE STREET LONDON W1G 9SP
2003-04-12ELRESS386 DISP APP AUDS 27/02/03
2003-04-12ELRESS366A DISP HOLDING AGM 27/02/03
2003-03-12353LOCATION OF REGISTER OF MEMBERS
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: CHATSWORTH HEIGHTS 209 WALTON ROAD WALTON CHESTERFIELD DERBYSHIRE S40 3BT
2003-03-1288(2)RAD 13/11/01--------- £ SI 98@1
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-30363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-07-25225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
2001-12-11288aNEW DIRECTOR APPOINTED
2001-11-26288aNEW SECRETARY APPOINTED
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 209 WALTON ROAD CHESTERFIELD DERBYSHIRE S40 3BT
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-04288bSECRETARY RESIGNED
2001-11-04288bDIRECTOR RESIGNED
2001-11-04287REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASPIN AGREEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPIN AGREEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPIN AGREEMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 ASPIN AGREEMENTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 100
Shareholder Funds 2011-08-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASPIN AGREEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIN AGREEMENTS LIMITED
Trademarks
We have not found any records of ASPIN AGREEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIN AGREEMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ASPIN AGREEMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASPIN AGREEMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIN AGREEMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPIN AGREEMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.