Aspect Law Limited BIRMINGHAM


Founded in 2006, Aspect Law, classified under reg no. 05990525 is an active company. Currently registered at Newhall Works B3 1QA, Birmingham the company has been in the business for eighteen years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2009-11-13 Aspect Law Limited is no longer carrying the name Octavian Law.

The company has 2 directors, namely Kharron-Deep P., Avhninder P.. Of them, Avhninder P. has been with the company the longest, being appointed on 14 November 2006 and Kharron-Deep P. has been with the company for the least time - from 6 January 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kiranjit G. who worked with the the company until 20 November 2009.

Aspect Law Limited Address / Contact

Office Address Newhall Works
Office Address2 58 George Street
Town Birmingham
Post code B3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05990525
Date of Incorporation Tue, 7th Nov 2006
Industry Solicitors
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Kharron-Deep P.

Position: Director

Appointed: 06 January 2012

Avhninder P.

Position: Director

Appointed: 14 November 2006

Elizabeth W.

Position: Director

Appointed: 30 August 2007

Resigned: 01 October 2007

Sukveer S.

Position: Director

Appointed: 23 January 2007

Resigned: 30 August 2007

Kiranjit G.

Position: Secretary

Appointed: 14 November 2006

Resigned: 20 November 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 November 2006

Resigned: 09 November 2006

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 November 2006

Resigned: 09 November 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Avhninder P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kharron-Deep P. This PSC owns 25-50% shares and has 25-50% voting rights.

Avhninder P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kharron-Deep P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Octavian Law November 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand202 355251 178418 62829 65992 659419 49591 25441 232
Current Assets487 246629 782777 0291 081 9061 395 6291 751 9641 866 3441 903 291
Debtors284 891378 604358 4011 052 2471 302 9701 332 4691 775 0901 862 059
Net Assets Liabilities317 996459 128608 800866 1361 176 7221 393 4741 619 8331 733 871
Other Debtors   727 6931 005 3351 060 1781 411 1781 493 078
Property Plant Equipment4 3294 1953 9174 1632 1563 5413 9291 957
Other
Accrued Liabilities32 53342 413      
Accumulated Depreciation Impairment Property Plant Equipment14 15416 27812 92715 20017 38719 66322 01324 325
Average Number Employees During Period 5666666
Bank Borrowings Overdrafts     50 00045 28126 155
Corporation Tax Payable50 28964 572      
Creditors172 727174 021171 372219 146220 27650 00045 28126 155
Increase From Depreciation Charge For Year Property Plant Equipment 2 124 2 2732 1872 2762 3502 312
Net Current Assets Liabilities314 519455 761605 657862 7601 175 3531 440 6011 661 9281 758 438
Number Shares Issued Fully Paid   100100100100100
Other Creditors  78 562111 60692 427125 566110 51681 328
Other Taxation Social Security Payable55721892 810107 540127 849160 79793 90054 025
Par Value Share   11111
Prepayments10 44420 313      
Property Plant Equipment Gross Cost18 48320 47316 84419 36319 54323 20425 94226 282
Provisions For Liabilities Balance Sheet Subtotal852828774787787668743369
Total Additions Including From Business Combinations Property Plant Equipment 1 990 2 5191803 6612 738340
Total Assets Less Current Liabilities318 848459 956609 574866 9231 177 5091 444 1421 665 8571 760 395
Trade Creditors Trade Payables47 74716 000   25 000  
Trade Debtors Trade Receivables274 447358 291 324 554297 635272 291363 912368 981

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements