Aspen Spring Limited WAKEFIELD


Aspen Spring Limited is a private limited company situated at 12 Seckar Lane, Woolley, Wakefield WF4 2LE. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-08-10, this 6-year-old company is run by 1 director.
Director Faraz K., appointed on 08 February 2023.
The company is classified as "activities of head offices" (Standard Industrial Classification: 70100). According to official information there was a name change on 2023-10-24 and their previous name was 2020 Group Uk Holdings Limited.
The latest confirmation statement was filed on 2023-02-02 and the deadline for the following filing is 2024-02-16. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Aspen Spring Limited Address / Contact

Office Address 12 Seckar Lane
Office Address2 Woolley
Town Wakefield
Post code WF4 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10910007
Date of Incorporation Thu, 10th Aug 2017
Industry Activities of head offices
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Faraz K.

Position: Director

Appointed: 08 February 2023

Shehla M.

Position: Director

Appointed: 10 November 2022

Resigned: 08 February 2023

Mobasshar N.

Position: Director

Appointed: 06 October 2022

Resigned: 08 February 2023

Mohammed M.

Position: Director

Appointed: 10 August 2017

Resigned: 30 January 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Faraz K. 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 Mohammed M. This PSC owns 25-50% shares. Then there is Two Trees Woolley Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Faraz K.

Notified on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed M.

Notified on 1 September 2019
Ceased on 2 February 2023
Nature of control: 25-50% shares

Two Trees Woolley Ltd

12 Seckar Lane, Woolley, Wakefield, WF4 2LE, United Kingdom

Legal authority Companies Act 2000
Legal form Limited Company
Country registered United Kingdom
Place registered Registered Office
Registration number 08690929
Notified on 10 August 2017
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

2020 Property Developments Ltd

1 Brook Court, Blakeney Road, Beckenham, BR3 1HG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registered Office
Registration number 06138667
Notified on 10 August 2017
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

2020 Group Uk Holdings October 24, 2023
2020 Topco October 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-12-312021-12-312022-09-30
Balance Sheet
Cash Bank On Hand4 425873654 188 
Current Assets  41 19832 695510 016
Debtors  41 13328 507 
Net Assets Liabilities  -11 52839927
Other Debtors   17 
Other
Version Production Software  2 021 1
Accrued Liabilities  1 2001 200 
Amounts Owed By Group Undertakings Participating Interests  41 133  
Amounts Owed By Related Parties  41 13328 259 
Average Number Employees During Period  131
Bank Borrowings  50 00049 064 
Creditors4 3725622 73716 756460 124
Fixed Assets   1220
Investments  12  
Investments Fixed Assets 101212 
Investments In Subsidiaries  1212 
Investments In Subsidiaries Measured Fair Value 1012  
Loans From Directors  1  
Net Current Assets Liabilities5331138 46149 45149 892
Other Creditors4 210-16511 
Other Remaining Borrowings   -18 475 
Taxation Social Security Payable   18 
Total Assets Less Current Liabilities5332138 47249 46349 912
Total Borrowings  50 00049 064 
Trade Creditors Trade Payables1526641 537500 
Trade Debtors Trade Receivables   231 
Consideration Received For Shares Issued Specific Share Issue10    
Investments In Group Undertakings 10   
Nominal Value Shares Issued Specific Share Issue0    
Number Shares Issued Fully Paid1 000    
Number Shares Issued Specific Share Issue1 000    
Other Taxation Social Security Payable1063   
Par Value Share0    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed 2020 group uk holdings LIMITEDcertificate issued on 24/10/23
filed on: 24th, October 2023
Free Download (3 pages)

Company search