Company NameAspire Commercial Contractors Ltd
DirectorsDavid Charles George Argent and Simon Timothy Clark
Company StatusActive
Company Number07269032
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Previous NameDavid Argent & Co Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Charles George Argent
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill House Mill Lane
Tadworth
Surrey
KT20 7TE
Director NameMr Simon Timothy Clark
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address119 Albury Road
Merstham
Redhill
Surrey
RH1 3LW
Secretary NameMrs Melanie Argent
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address34 Manor Way
Woodmansterne
Banstead
Surrey
SM7 3PL

Location

Registered AddressUnit A6
Redlands
Coulsdon
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Melanie Argent
90.00%
Ordinary
10 at £1David Charles George Argent
10.00%
Ordinary

Financials

Year2014
Net Worth£933
Current Liabilities£23,799

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

21 September 2020Appointment of Mr Simon Timothy Clark as a director on 1 September 2020 (2 pages)
21 September 2020Change of details for Mr David Charles George Argent as a person with significant control on 21 September 2020 (2 pages)
30 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
22 June 2018Termination of appointment of Melanie Argent as a secretary on 31 May 2018 (1 page)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 May 2017Registered office address changed from Holly House Copthorne Bank Copthorne Crawley West Sussex RH10 3JH England to Triumph House Station Approach, Sanderstead Road South Croydon CR2 0PL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Holly House Copthorne Bank Copthorne Crawley West Sussex RH10 3JH England to Triumph House Station Approach, Sanderstead Road South Croydon CR2 0PL on 2 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2016Registered office address changed from 25 Green Lane Crawley West Sussex RH10 8JX to Holly House Copthorne Bank Copthorne Crawley West Sussex RH10 3JH on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 25 Green Lane Crawley West Sussex RH10 8JX to Holly House Copthorne Bank Copthorne Crawley West Sussex RH10 3JH on 25 February 2016 (1 page)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 August 2013Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 August 2013Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)