Aspect Group Services Limited NORWICH


Aspect Group Services started in year 1990 as Private Limited Company with registration number 02529333. The Aspect Group Services company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Norwich at 15 Palace Street. Postal code: NR3 1RT. Since April 10, 2017 Aspect Group Services Limited is no longer carrying the name Aspect East Anglia.

The company has 2 directors, namely Matthew D., Richard C.. Of them, Matthew D., Richard C. have been with the company the longest, being appointed on 31 October 2016. As of 6 May 2024, there were 11 ex directors - Paul E., Mark E. and others listed below. There were no ex secretaries.

Aspect Group Services Limited Address / Contact

Office Address 15 Palace Street
Town Norwich
Post code NR3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02529333
Date of Incorporation Thu, 9th Aug 1990
Industry Roofing activities
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Matthew D.

Position: Director

Appointed: 31 October 2016

Richard C.

Position: Director

Appointed: 31 October 2016

Paul E.

Position: Director

Appointed: 13 July 2015

Resigned: 31 December 2022

Mark E.

Position: Director

Appointed: 09 July 2015

Resigned: 31 October 2016

Alexander M.

Position: Director

Appointed: 29 June 2015

Resigned: 31 October 2016

Paul S.

Position: Director

Appointed: 27 July 2012

Resigned: 31 October 2016

Adrian H.

Position: Director

Appointed: 27 July 2012

Resigned: 31 October 2016

Philip B.

Position: Director

Appointed: 27 July 2012

Resigned: 30 June 2015

Duncan M.

Position: Director

Appointed: 27 July 2012

Resigned: 30 April 2015

James P.

Position: Director

Appointed: 27 July 2012

Resigned: 30 April 2016

Michael H.

Position: Director

Appointed: 09 August 1991

Resigned: 27 July 2012

Richard J.

Position: Director

Appointed: 09 August 1991

Resigned: 08 April 1999

Alan H.

Position: Director

Appointed: 09 August 1991

Resigned: 27 July 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Aspect Group Holdings Limited from Norwich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bradford and Sons Limited that put Yeovil, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Aspect Group Holdings Limited

15 Palace Street, Norwich, Norfolk, NR3 1RT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10339195
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bradford And Sons Limited

98 Hendford Hill, Yeovil, Somerset, BA20 2QR, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 00040088
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Aspect East Anglia April 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 260 880389 401242 25368 941537 62345 3927 776209 454
Current Assets2 218 9541 417 6871 967 4802 334 2862 218 5002 414 2533 181 6393 204 070
Debtors909 715958 6271 581 5602 164 0991 461 7162 197 8802 941 0612 773 807
Net Assets Liabilities1 880 340881 4571 153 8661 217 5451 326 680902 283894 0031 352 227
Other Debtors38 27025 4539 65081 84295 4059 6509 6509 650
Property Plant Equipment34 58932 241191 899317 953306 860359 309215 848244 089
Total Inventories48 35969 659143 667101 246219 161170 981  
Other
Accrued Liabilities Deferred Income    351 135238 163508 854400 060
Accumulated Amortisation Impairment Intangible Assets      3 9267 853
Accumulated Depreciation Impairment Property Plant Equipment85 00493 352141 170199 494252 129293 183334 691425 640
Additions Other Than Through Business Combinations Property Plant Equipment     156 624 145 081
Amounts Owed By Group Undertakings281 581182 558591 045834 422905 681787 910566 524493 204
Average Number Employees During Period 16304149516363
Bank Borrowings Overdrafts     345 000313 636188 249
Corporation Tax Payable    175 28730 43491 432278 184
Creditors373 203566 881987 842106 24392 726488 422353 380275 736
Dividends Paid      271 330725 727
Finance Lease Liabilities Present Value Total   106 24392 726143 42239 74487 487
Fixed Assets      238 097262 411
Increase From Amortisation Charge For Year Intangible Assets       3 927
Increase From Depreciation Charge For Year Property Plant Equipment 19 56847 81881 33296 518104 175 97 180
Intangible Assets      22 24918 322
Intangible Assets Gross Cost      26 175 
Net Current Assets Liabilities1 845 751850 806979 6381 042 1511 147 2561 065 9981 045 8281 438 756
Other Creditors97 03460 218109 090315 065351 135 5 0004 657
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     63 121 6 231
Other Disposals Property Plant Equipment     63 121 25 891
Other Taxation Social Security Payable43 837191 254313 566300 374522 994384 255798 170296 140
Prepayments Accrued Income    89 405102 55989 393100 182
Profit Loss      263 0501 183 951
Property Plant Equipment Gross Cost119 593125 593333 069517 447558 989652 492550 539669 729
Provisions For Liabilities Balance Sheet Subtotal 1 59017 67136 31634 71034 60236 54273 204
Total Assets Less Current Liabilities1 880 340883 0471 171 5371 360 1041 454 1161 425 3071 283 9251 701 167
Trade Creditors Trade Payables218 636315 409565 186646 055156 989615 406687 511682 371
Trade Debtors Trade Receivables575 672704 341884 3701 205 445419 5401 277 7402 272 8712 170 767
Amounts Owed To Group Undertakings13 696       
Amounts Recoverable On Contracts14 19246 27532 00032 74031 440   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 220 23 00843 883   
Disposals Property Plant Equipment 11 220 23 00843 883   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  32 16637 89047 664   
Total Additions Including From Business Combinations Property Plant Equipment 17 220207 476207 38685 425   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 18th, January 2024
Free Download (19 pages)

Company search

Advertisements