Company NameAsp Architectural Limited
DirectorStephen Price
Company StatusActive
Company Number02440905
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Price
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(20 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Lea Newton Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameMrs Alice Price
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleSecretary
Correspondence Address68 Lloyd Street
Fallowfield
Manchester
M14
Director NameMr Stephen Price
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Lea
Newton Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameMr Walter Price
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleSales Representative
Correspondence Address68 Lloyd Street
Fallowfield
Manchester
M14
Secretary NameMr Stephen Price
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Lea
Newton Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameAlison Barnes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address15 Granville Road
Cheadle Hulme
Cheshire
SK8 5QL
Secretary NameDawn Williams
NationalityBritish
StatusResigned
Appointed01 November 2003(13 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2007)
RoleSales Coordinator
Correspondence Address19 Chamberlain Drive
Wilmslow
Cheshire
SK9 2SN
Director NameAlison Barnes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address15 Granville Road
Cheadle Hulme
Cheshire
SK8 5QL
Secretary NameDorothy Axon
NationalityBritish
StatusResigned
Appointed23 March 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2008)
RoleAccountant
Correspondence Address2 Clifton Avenue
Heald Green
Stockport
Cheshire
SK8 3UG
Director NameDawn Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 2012)
RoleSales Coordinator
Correspondence Address19 Chamberlain Drive
Wilmslow
Cheshire
SK9 2SN
Director NameDawn Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 2012)
RoleSales Coordinator
Correspondence Address19 Chamberlain Drive
Wilmslow
Cheshire
SK9 2SN

Contact

Telephone0161 2732453
Telephone regionManchester

Location

Registered AddressTriad House Mountbatten Court
Worrall Street
Congleton
Cheshire
CW12 1DT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Stephen Price
100.00%
Ordinary

Financials

Year2014
Net Worth£147
Current Liabilities£55,493

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Registered office address changed from Unit 6 Chancel Place Store Street Manchester M2 2WB to Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Unit 6 Chancel Place Store Street Manchester M2 2WB to Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 10 November 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(14 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(14 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(14 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
17 December 2012Termination of appointment of Dawn Williams as a director (1 page)
17 December 2012Termination of appointment of Dawn Williams as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
2 March 2010Appointment of Stephen Price as a director (4 pages)
2 March 2010Appointment of Stephen Price as a director (4 pages)
12 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 08/11/08; full list of members (3 pages)
11 December 2008Return made up to 08/11/08; full list of members (3 pages)
27 October 2008Appointment terminated secretary dorothy axon (1 page)
27 October 2008Appointment terminated secretary dorothy axon (1 page)
27 August 2008Appointment terminated director alison barnes (1 page)
27 August 2008Appointment terminated director alison barnes (1 page)
8 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Return made up to 08/11/07; no change of members (7 pages)
27 December 2007Return made up to 08/11/07; no change of members (7 pages)
13 August 2007Return made up to 08/11/06; full list of members (5 pages)
13 August 2007Return made up to 08/11/06; full list of members (5 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Return made up to 08/11/05; full list of members (7 pages)
27 February 2006Return made up to 08/11/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Return made up to 08/11/04; full list of members (7 pages)
25 November 2004Return made up to 08/11/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 February 2004Return made up to 08/11/03; full list of members (5 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Return made up to 08/11/03; full list of members (5 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 May 2002Secretary's particulars changed;director's particulars changed (1 page)
23 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Return made up to 08/11/01; full list of members (5 pages)
21 February 2002Return made up to 08/11/01; full list of members (5 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Ad 01/04/99--------- £ si 98@1 (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Ad 01/04/99--------- £ si 98@1 (2 pages)
29 October 2001New director appointed (2 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
30 November 2000Company name changed asp lock & security LIMITED\certificate issued on 01/12/00 (2 pages)
30 November 2000Company name changed asp lock & security LIMITED\certificate issued on 01/12/00 (2 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
21 December 1999Return made up to 08/11/99; full list of members (7 pages)
21 December 1999Return made up to 08/11/99; full list of members (7 pages)
17 November 1999Full accounts made up to 31 March 1999 (3 pages)
17 November 1999Full accounts made up to 31 March 1999 (3 pages)
12 November 1998Return made up to 08/11/98; no change of members
  • 363(287) ‐ Registered office changed on 12/11/98
(4 pages)
12 November 1998Return made up to 08/11/98; no change of members
  • 363(287) ‐ Registered office changed on 12/11/98
(4 pages)
17 December 1997Return made up to 08/11/97; no change of members (4 pages)
17 December 1997Full accounts made up to 31 March 1997 (3 pages)
17 December 1997Return made up to 08/11/97; no change of members (4 pages)
17 December 1997Full accounts made up to 31 March 1997 (3 pages)
22 May 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1997Company name changed A.S.P. hardware LIMITED\certificate issued on 29/04/97 (2 pages)
28 April 1997Company name changed A.S.P. hardware LIMITED\certificate issued on 29/04/97 (2 pages)
9 April 1997Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
15 December 1995Full accounts made up to 31 March 1995 (3 pages)
15 December 1995Full accounts made up to 31 March 1995 (3 pages)
14 November 1995Return made up to 08/11/95; no change of members (4 pages)
14 November 1995Return made up to 08/11/95; no change of members (4 pages)
3 March 1995Full accounts made up to 31 March 1994 (3 pages)
3 March 1995Full accounts made up to 31 March 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 November 1989Incorporation (13 pages)
8 November 1989Incorporation (13 pages)