Company NameAspect Maintenance Group Limited
Company StatusActive
Company Number13229055
CategoryPrivate Limited Company
Incorporation Date26 February 2021(3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Graham Bacon
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(same day as company formation)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Nicholas Guy Bizley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleCOO
Country of ResidenceEngland
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Benjamin James Daldry
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleBrand And Communications Director
Country of ResidenceEngland
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr William Alexander Davies
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Nathan Majumdar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Carl Stuart Richardson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMr Christian Robert Paul Savaker
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(1 month, 2 weeks after company formation)
Appointment Duration3 years
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMr Matthew Robertson Chapman
StatusResigned
Appointed26 February 2021(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7e Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY

Location

Registered AddressUnit 7e Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

12 April 2021Delivered on: 16 April 2021
Persons entitled: Esf Loans Limited

Classification: A registered charge
Outstanding

Filing History

27 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
15 January 2024Group of companies' accounts made up to 30 June 2023 (36 pages)
8 March 2023Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
8 March 2023Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
7 March 2023Confirmation statement made on 25 February 2023 with updates (6 pages)
9 February 2023Cancellation of shares. Statement of capital on 27 January 2023
  • GBP 100,890
(4 pages)
9 February 2023Purchase of own shares. (4 pages)
7 February 2023Second filing of a statement of capital following an allotment of shares on 12 April 2021
  • GBP 101,000
(4 pages)
30 January 2023Memorandum and Articles of Association (57 pages)
30 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2023Group of companies' accounts made up to 30 June 2022 (38 pages)
5 December 2022Director's details changed for Mr Nicholas Guy Bizley on 1 December 2022 (2 pages)
5 April 2022Confirmation statement made on 25 February 2022 with updates (6 pages)
4 August 2021Termination of appointment of Matthew Robertson Chapman as a secretary on 3 August 2021 (1 page)
7 July 2021Current accounting period extended from 28 February 2022 to 30 June 2022 (1 page)
24 May 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 70,000
(4 pages)
24 May 2021Statement of capital following an allotment of shares on 12 April 2021
  • GBP 101,000.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2023
(5 pages)
28 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2021Statement of capital following an allotment of shares on 12 April 2021
  • GBP 101,000
(4 pages)
28 April 2021Memorandum and Articles of Association (57 pages)
28 April 2021Memorandum and Articles of Association (57 pages)
23 April 2021Appointment of Mr William Alexander Davies as a director on 12 April 2021 (2 pages)
23 April 2021Appointment of Mr Carl Stuart Richardson as a director on 12 April 2021 (2 pages)
23 April 2021Appointment of Mr Nicholas Guy Bizley as a director on 12 April 2021 (2 pages)
23 April 2021Appointment of Mr Benjamin James Daldry as a director on 12 April 2021 (2 pages)
23 April 2021Appointment of Mr Nathan Majumdar as a director on 12 April 2021 (2 pages)
22 April 2021Appointment of Mr Christian Robert Paul Savaker as a director on 12 April 2021 (2 pages)
16 April 2021Registration of charge 132290550001, created on 12 April 2021 (62 pages)
26 February 2021Incorporation
Statement of capital on 2021-02-26
  • GBP 52,000
(22 pages)