In Administration
Company Information for ASPIRE PLATFORMS LTD
C/O MAZARS LLP, ONE, MANCHESTER, M2 3DE,
|
Company Registration Number
11280050
Private Limited Company
In Administration |
Company Name | |
---|---|
ASPIRE PLATFORMS LTD | |
Legal Registered Office | |
C/O MAZARS LLP ONE MANCHESTER M2 3DE | |
Company Number | 11280050 | |
---|---|---|
Company ID Number | 11280050 | |
Date formed | 2018-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | ||
Return next due | 25/04/2019 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB294952748 |
Last Datalog update: | 2023-09-05 18:15:04 |
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 |
---|---|---|
VINCENT ROURKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIEL MOTORS LIMITED | Director | 2010-04-17 | CURRENT | 1993-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 18/08/23 FROM Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England | ||
REGISTERED OFFICE CHANGED ON 18/08/23 FROM , Amethyst House 1st Floor, Leigh Business Park, Leigh, WN7 3XZ, England | ||
DIRECTOR APPOINTED MR SIMON FARRELL DUNN | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112800500001 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/05/22 FROM Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ England | |
REGISTERED OFFICE CHANGED ON 23/05/22 FROM , Unit 23 Leigh Business Park, Meadowcroft Way, Leigh, WN7 3XZ, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 112800500003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112800500003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112800500002 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Aspire Group of Businesses Ltd as a person with significant control on 2021-07-28 | |
PSC07 | CESSATION OF SIMON FARRELL DUNN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112800500002 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM Aspire Platforms Ltd Unit 7 Leigh Business Park Meadowcroft Way Leigh Lancashire WN7 3XZ England | |
REGISTERED OFFICE CHANGED ON 16/04/20 FROM , Aspire Platforms Ltd Unit 7 Leigh Business Park, Meadowcroft Way, Leigh, Lancashire, WN7 3XZ, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM 7 Christie Way Manchester M21 7QY United Kingdom | |
REGISTERED OFFICE CHANGED ON 04/04/19 FROM , 7 Christie Way, Manchester, M21 7QY, United Kingdom | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112800500001 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | New incorporation |
Appointment of Administrators | 2023-08-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 ASPIRE PLATFORMS LTD
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as ASPIRE PLATFORMS 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. |