Company NameAspect Facades Limited
Company StatusIn Administration
Company Number10590691
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daniel Parker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Andrew Michael Howe
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Laurence Riley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMr Laurence Riley
StatusCurrent
Appointed01 November 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Andrew Kieran Foster
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr John Antony Corner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Liam Murray
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2023 (1 year, 1 month ago)
Next Return Due25 February 2024 (overdue)

Charges

14 April 2020Delivered on: 17 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 March 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
23 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 September 2022Appointment of Mr Liam Murray as a director on 1 September 2022 (2 pages)
28 September 2022Appointment of Mr John Antony Corner as a director on 1 September 2022 (2 pages)
14 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
8 October 2021Registered office address changed from Unit 3 Dabble Duck Industrial Estate Shildon DL4 2RF England to 2 Long Tens Way Aycliffe Business Park Newton Aycliffe DL5 6AP on 8 October 2021 (1 page)
3 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
1 December 2020Appointment of Mr Andrew Kieran Foster as a director on 1 December 2020 (2 pages)
26 November 2020Appointment of Mr Laurence Riley as a director on 1 November 2020 (2 pages)
25 November 2020Appointment of Mr Laurence Riley as a secretary on 1 November 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Registration of charge 105906910001, created on 14 April 2020 (24 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 February 2019Notification of Andrew Howe as a person with significant control on 1 April 2018 (2 pages)
11 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Change of details for Mr Daniel Parker as a person with significant control on 1 April 2018 (2 pages)
24 August 2018Director's details changed for Mr Andrew Michael Howe on 24 August 2018 (2 pages)
24 August 2018Registered office address changed from 22 Hazelbank Coundon Gate Bishop Auckland DL14 8QL United Kingdom to Unit 3 Dabble Duck Industrial Estate Shildon DL4 2RF on 24 August 2018 (1 page)
30 April 2018Appointment of Mr Andrew Michael Howe as a director on 1 April 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 200
(3 pages)
19 April 2018Change of share class name or designation (2 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
2 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)