ASPRO CREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASPRO CREST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04447075
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPRO CREST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ASPRO CREST LIMITED located?

    Registered Office Address
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPRO CREST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ASPRO CREST LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for ASPRO CREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Appointment of Ms Michelle Bennett as a director on Jul 25, 2025

    2 pagesAP01

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter Schieser as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Sarah Jane Dixon as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Mr Craig Flanagan as a director on Jul 24, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Dixon as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Richard Hilton Jones as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Paul Earnshaw as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Richard Lek as a director on Mar 01, 2023

    1 pagesTM01

    Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Full accounts made up to Sep 30, 2022

    22 pagesAA

    Termination of appointment of Andrew John Ellis as a director on Oct 01, 2022

    1 pagesTM01

    Appointment of Mr Richard Lek as a director on Nov 09, 2022

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD03

    Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD02

    Accounts for a small company made up to Sep 30, 2021

    20 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Who are the officers of ASPRO CREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Michele
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury-On-Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritish338493360001
    FLANAGAN, Craig
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritish325161420001
    SCHIESER, Peter
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    LuxembourgGerman301205560001
    BURDETT, Nigel Joseph
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    Secretary
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    British56665100003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BURDETT, Helen Anne
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    Director
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    EnglandBritish56665050003
    BURDETT, Nigel Joseph
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    Director
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    EnglandBritish56665100003
    DIXON, Sarah Jane
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritish208596020001
    EARNSHAW, James Paul
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritish242029700001
    ELLIS, Andrew John
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritish150028400001
    JONES, Richard Hilton
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritish101090610001
    LEK, Richard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    NetherlandsDutch302331170001
    ROBINSON, Nicholas
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    Director
    West Lancs Technology Centre
    Moss Lane View
    WN8 9TN Skelmersdale
    Lancashire
    EnglandBritish83355080004
    THOMAS, Philip James
    87 Stanifield Lane
    Farington
    PR25 4QF Leyland
    Lancashire
    Director
    87 Stanifield Lane
    Farington
    PR25 4QF Leyland
    Lancashire
    UkBritish108043830001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ASPRO CREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    Jul 31, 2019
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1161045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nigel Joseph Burdett
    Moss Lane View
    WN8 9TN Skelmersdale
    West Lancs Technology Centre
    Lancashire
    United Kingdom
    Apr 06, 2016
    Moss Lane View
    WN8 9TN Skelmersdale
    West Lancs Technology Centre
    Lancashire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nicholas Robinson
    Moss Lane View
    WN8 9TN Skelmersdale
    West Lancs Technology Centre
    Lancashire
    United Kingdom
    Apr 06, 2016
    Moss Lane View
    WN8 9TN Skelmersdale
    West Lancs Technology Centre
    Lancashire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0