Aspect Plus Limited UPMINSTER


Founded in 2014, Aspect Plus, classified under reg no. 08975901 is an active company. Currently registered at 40a Station Road RM14 2TR, Upminster the company has been in the business for eleven years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 28th April 2014 Aspect Plus Limited is no longer carrying the name Aspect Plus Insolvency.

The company has one director. Gary T., appointed on 3 April 2014. There are currently no secretaries appointed. As of 11 July 2025, there were 2 ex directors - Tony B., Darren E. and others listed below. There were no ex secretaries.

Aspect Plus Limited Address / Contact

Office Address 40a Station Road
Town Upminster
Post code RM14 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08975901
Date of Incorporation Thu, 3rd Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Gary T.

Position: Director

Appointed: 03 April 2014

Tony B.

Position: Director

Appointed: 03 April 2014

Resigned: 15 January 2021

Darren E.

Position: Director

Appointed: 03 April 2014

Resigned: 27 January 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Gary T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Darren E. This PSC owns 25-50% shares. Then there is Tony B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Gary T.

Notified on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren E.

Notified on 3 April 2017
Ceased on 27 January 2021
Nature of control: 25-50% shares

Tony B.

Notified on 3 April 2017
Ceased on 15 January 2021
Nature of control: 25-50% shares

Company previous names

Aspect Plus Insolvency April 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth54 316140 409        
Balance Sheet
Cash Bank In Hand13 33375 875        
Cash Bank On Hand 75 87527 29830 38878 585145 483141 01260 91791 50878 183
Current Assets65 027145 51287 639179 339207 003329 207683 401516 366503 370287 056
Debtors51 69469 63760 341148 951128 418183 724542 389455 449411 862208 873
Intangible Fixed Assets446 940397 280        
Net Assets Liabilities      343 975349 459330 917247 840
Other Debtors   20 1714888 000281 826372 034319 744208 873
Property Plant Equipment 4 37922 11117 37613 05411 549   781
Tangible Fixed Assets2 7294 379        
Reserves/Capital
Called Up Share Capital3030        
Profit Loss Account Reserve54 286140 379        
Shareholder Funds54 316140 409        
Other
Accumulated Amortisation Impairment Intangible Assets 99 320148 980198 640248 300297 960    
Accumulated Depreciation Impairment Property Plant Equipment 2 5489 96515 92020 38024 590   260
Average Number Employees During Period  81112118111
Bank Borrowings Overdrafts       40 00029 58220 906
Creditors 406 762325 386226 148251 289277 836339 42640 00029 58220 906
Creditors Due Within One Year460 380406 762        
Fixed Assets449 669401 659369 731315 336261 354210 189    
Increase From Amortisation Charge For Year Intangible Assets  49 66049 66049 66049 660    
Increase From Depreciation Charge For Year Property Plant Equipment  7 4175 9554 4604 210   260
Intangible Assets 397 280347 620297 960248 300198 640    
Intangible Assets Gross Cost 496 600496 600496 600496 600496 600    
Intangible Fixed Assets Additions496 600         
Intangible Fixed Assets Aggregate Amortisation Impairment49 66099 320        
Intangible Fixed Assets Amortisation Charged In Period49 66049 660        
Intangible Fixed Assets Cost Or Valuation496 600         
Net Current Assets Liabilities-395 353-261 250-237 747-46 809-44 28651 371343 975389 459360 499267 965
Nominal Value Shares Issued Specific Share Issue        0 
Number Shares Allotted3 0003 000        
Number Shares Issued Fully Paid  3 0003 000222221
Other Creditors 299 833225 33546 95722 37920 948203 53578 70178 1791 460
Other Taxation Social Security Payable 66 64251 787108 951138 280205 94984 0046 56322 3536 978
Par Value Share0000000000
Property Plant Equipment Gross Cost 6 92732 07633 29633 43436 139   1 041
Share Capital Allotted Called Up Paid3030        
Tangible Fixed Assets Additions3 7453 182        
Tangible Fixed Assets Cost Or Valuation3 7456 927        
Tangible Fixed Assets Depreciation1 0162 548        
Tangible Fixed Assets Depreciation Charged In Period1 0161 532        
Total Additions Including From Business Combinations Property Plant Equipment  25 1491 2201382 705377  1 041
Total Assets Less Current Liabilities54 316140 409131 984268 527217 068261 560343 975389 459360 499268 746
Trade Creditors Trade Payables 40 28748 26470 24090 63050 93951 88731 64331 686 
Trade Debtors Trade Receivables 69 63760 341128 780127 930175 724260 56383 41592 118 
Disposals Decrease In Amortisation Impairment Intangible Assets      297 960   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 590   
Disposals Intangible Assets      496 600   
Disposals Property Plant Equipment      36 516   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 3rd April 2025
filed on: 23rd, April 2025
Free Download (6 pages)

Company search

Advertisements