Aspire Project Management Limited SUTTON COLDFIELD


Founded in 2006, Aspire Project Management, classified under reg no. 05852078 is an active company. Currently registered at 34 Little Aston Hall Aldridge Road B74 3BH, Sutton Coldfield the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 6th Sep 2023 Aspire Project Management Limited is no longer carrying the name A.p.m. (shop Fitting).

The firm has one director. Lewis L., appointed on 10 March 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey J. who worked with the the firm until 10 March 2022.

Aspire Project Management Limited Address / Contact

Office Address 34 Little Aston Hall Aldridge Road
Office Address2 Little Aston
Town Sutton Coldfield
Post code B74 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05852078
Date of Incorporation Tue, 20th Jun 2006
Industry Joinery installation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Lewis L.

Position: Director

Appointed: 10 March 2022

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2006

Resigned: 20 June 2006

Brian S.

Position: Director

Appointed: 20 June 2006

Resigned: 05 April 2019

Theydon Nominees Limited

Position: Nominee Director

Appointed: 20 June 2006

Resigned: 20 June 2006

Geoffrey J.

Position: Director

Appointed: 20 June 2006

Resigned: 10 March 2022

Valdis K.

Position: Director

Appointed: 20 June 2006

Resigned: 20 April 2012

Geoffrey J.

Position: Secretary

Appointed: 20 June 2006

Resigned: 10 March 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Little Aston Holdings Limited from Sutton Coldfield, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Brian S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Geoffrey J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Little Aston Holdings Limited

34 Little Aston Hall Aldridge Road, Little Aston, Sutton Coldfield, B74 3BH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 13934947
Notified on 10 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian S.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey J.

Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A.p.m. (shop Fitting) September 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth60 72148 210    
Balance Sheet
Cash Bank In Hand46 69660 445    
Cash Bank On Hand 60 44550 17563 80665 10643 928
Current Assets167 871259 076154 378325 214325 120225 855
Debtors120 026197 631103 203260 408259 014180 424
Net Assets Liabilities 48 21049 973128 167129 391189 332
Net Assets Liabilities Including Pension Asset Liability60 72148 210    
Other Debtors    7 58243
Property Plant Equipment 8 0606 6035 8135 1217 338
Stocks Inventory1 1491 000    
Tangible Fixed Assets9 5058 060    
Total Inventories 1 0001 0001 0001 0001 503
Reserves/Capital
Called Up Share Capital150150    
Profit Loss Account Reserve60 57148 060    
Shareholder Funds60 72148 210    
Other
Accrued Liabilities 1 3651 6122 2801 5341 329
Accumulated Depreciation Impairment Property Plant Equipment 17 67819 19320 18621 2872 884
Additional Provisions Increase From New Provisions Recognised  -284-209-127441
Average Number Employees During Period  4446
Corporation Tax Payable 49 46132 22548 04945 24513 796
Creditors 217 353109 719201 780199 89742 467
Creditors Due Within One Year114 801217 353    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   311 19 547
Disposals Property Plant Equipment   400 22 923
Dividends Paid  126 000120 000190 000 
Increase From Depreciation Charge For Year Property Plant Equipment  1 5151 3041 1001 144
Net Current Assets Liabilities53 07041 72344 659123 434125 223183 388
Number Shares Allotted 150    
Number Shares Issued Fully Paid  150150150150
Other Creditors 7 2696 00011 3904 8154 014
Other Taxation Social Security Payable 4 8715 95911 2515 041474
Par Value Share 11111
Prepayments Accrued Income 3 7684 6583 9424 6473 025
Profit Loss  127 763198 194191 22459 942
Property Plant Equipment Gross Cost 25 73825 79625 99926 40810 222
Provisions 1 5731 2891 0809531 394
Provisions For Liabilities Balance Sheet Subtotal 1 5731 2891 0809531 394
Provisions For Liabilities Charges1 8541 573    
Share Capital Allotted Called Up Paid150150    
Tangible Fixed Assets Additions 445    
Tangible Fixed Assets Cost Or Valuation25 29325 738    
Tangible Fixed Assets Depreciation15 78817 678    
Tangible Fixed Assets Depreciation Charged In Period 1 890    
Total Additions Including From Business Combinations Property Plant Equipment  586034086 737
Total Assets Less Current Liabilities62 57549 78351 262129 247130 344190 726
Trade Creditors Trade Payables 136 07959 101118 10894 790 
Trade Debtors Trade Receivables 193 86398 545256 466246 785177 356

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed A.P.M. (shop fitting) LIMITEDcertificate issued on 06/09/23
filed on: 6th, September 2023
Free Download (3 pages)

Company search