ASPRIS (THETFORD 2) LIMITED
Overview
Company Name | ASPRIS (THETFORD 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07032513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASPRIS (THETFORD 2) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASPRIS (THETFORD 2) LIMITED located?
Registered Office Address | 2 Barton Close, Grove Park Enderby LE19 1SJ Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASPRIS (THETFORD 2) LIMITED?
Company Name | From | Until |
---|---|---|
PRIORY (THETFORD 2) LIMITED | Sep 28, 2009 | Sep 28, 2009 |
What are the latest accounts for ASPRIS (THETFORD 2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ASPRIS (THETFORD 2) LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for ASPRIS (THETFORD 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD03 | ||||||||||
Change of details for Aspris (Thetford 1) Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC05 | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD02 | ||||||||||
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on Sep 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ryan David Jervis as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samantha Rosemary Jane Booth as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Michael Torrington as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Aug 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Trevor Michael Torrington on Jan 05, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Priory (Thetford 1) Limited as a person with significant control on Dec 16, 2021 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed priory (thetford 2) LIMITED\certificate issued on 07/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on Jan 05, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of ASPRIS (THETFORD 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Samantha Rosemary Jane | Director | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | England | British | Finance Director | 287875550001 | ||||
HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | British | 132246660001 | ||||||
HALL, David James | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Director | 132246660001 | ||||
JERVIS, Ryan David | Director | Church Street West GU21 6HT Woking The Forge Surrey England | United Kingdom | British | Finance Director | 265451030001 | ||||
LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Director | 144822040001 | ||||
MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Director | 60066000008 | ||||
SCOTT, Philip Henry | Director | Exhibition House Addison Bridge Place W14 8XP London 21 England | England | British | Director | 174231320001 | ||||
TORRINGTON, Trevor Michael | Director | Church Street West GU21 6HT Woking The Forge Surrey England | England | British | Chief Executive | 220107890001 |
Who are the persons with significant control of ASPRIS (THETFORD 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aspris (Thetford 1) Limited | Apr 06, 2016 | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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