Aspect Press Limited ROMFORD


Aspect Press started in year 1995 as Private Limited Company with registration number 03104769. The Aspect Press company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Romford at 10 Western Road. Postal code: RM1 3JT.

There is a single director in the firm at the moment - Robert E., appointed on 21 September 1995. In addition, a secretary was appointed - Robert E., appointed on 11 September 2001. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan E. who worked with the the firm until 1 October 2002.

Aspect Press Limited Address / Contact

Office Address 10 Western Road
Town Romford
Post code RM1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104769
Date of Incorporation Thu, 21st Sep 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Robert E.

Position: Secretary

Appointed: 11 September 2001

Robert E.

Position: Director

Appointed: 21 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1995

Resigned: 21 September 1995

Lee M.

Position: Director

Appointed: 21 September 1995

Resigned: 31 August 2022

Alan E.

Position: Director

Appointed: 21 September 1995

Resigned: 01 October 2002

Alan E.

Position: Secretary

Appointed: 21 September 1995

Resigned: 01 October 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Robert E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lee M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee M.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth306 887271 650239 280       
Balance Sheet
Cash Bank On Hand  93 719124 206164 052166 478208 213320 263986 728541 901
Current Assets570 092533 065338 331315 968328 801360 243350 688409 7381 256 111824 463
Debtors393 256321 338243 134190 208163 263192 297141 04887 988267 960281 062
Net Assets Liabilities  239 280237 821248 060308 158256 727281 951722 091522 306
Other Debtors  29 8862 7686003 8752 200488122 029226 730
Property Plant Equipment  368 832300 058282 913269 602272 465225 377210 270350 115
Total Inventories  1 4781 5541 4861 4681 4271 4871 4221 500
Cash Bank In Hand175 314210 14393 719       
Stocks Inventory1 5221 5841 478       
Tangible Fixed Assets438 999391 660368 832       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve306 787271 550239 180       
Shareholder Funds306 887271 650239 280       
Other
Accrued Liabilities Deferred Income  6 8058 7417 9197 37054 3788 1028 4226 651
Accumulated Depreciation Impairment Property Plant Equipment  1 023 946890 509927 002965 839992 2331 022 676873 456957 941
Additions Other Than Through Business Combinations Property Plant Equipment   7 78932 822     
Average Number Employees During Period     1111767
Bank Borrowings Overdrafts  26 777   84 84918 18218 182 
Corporation Tax Payable  12 08710 81822 46830 49210 39818 208  
Corporation Tax Recoverable      488488  
Creditors  18 5968 65420 25911 98290 132269 549663 806652 272
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        195 793 
Disposals Property Plant Equipment        358 718 
Dividends Paid       40 40076 70171 500
Finance Lease Liabilities Present Value Total  18 5968 65420 25911 9825 2833 5991 685 
Finished Goods Goods For Resale       1 4871 4221 500
Fixed Assets       225 377210 270350 115
Future Minimum Lease Payments Under Non-cancellable Operating Leases    71 13553 97238 82921 690  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -27 635  
Increase From Depreciation Charge For Year Property Plant Equipment   48 53144 28338 83739 83830 44346 57384 485
Net Current Assets Liabilities58 747-10 478-93 881-28 1498 64270 49492 404140 189592 304172 191
Net Deferred Tax Liability Asset       15 26431 998 
Other Creditors  125 55294 95696 06695 67159 742151 47868 73230 400
Other Creditors Including Taxation Social Security Balance Sheet Subtotal       1 684  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   181 9687 790 13 444   
Other Disposals Property Plant Equipment   210 00013 474 19 667   
Other Taxation Social Security Payable  23 83614 89621 54420 83520 9006 411  
Prepayments Accrued Income  4 9147 9508 4696 29229 46310 1519 2008 158
Property Plant Equipment Gross Cost  1 392 7781 190 5671 209 9151 235 4411 264 6981 248 0531 083 7261 308 056
Provisions For Liabilities Balance Sheet Subtotal  17 07525 43423 23619 95618 01015 26431 998 
Taxation Social Security Payable       24 619334 044293 126
Total Additions Including From Business Combinations Property Plant Equipment     25 52648 92410 990194 391224 330
Total Assets Less Current Liabilities497 746381 182274 951271 909291 555340 096364 869365 566802 574522 306
Trade Creditors Trade Payables  161 790209 986164 102127 35991 03063 569232 741322 095
Trade Debtors Trade Receivables  208 334179 490154 194182 130108 89777 349136 73246 174
Useful Life Property Plant Equipment Years        55
Advances Credits Directors  28 737       
Advances Credits Made In Period Directors  53 426       
Advances Credits Repaid In Period Directors  21 944       
Creditors Due After One Year172 51393 96118 596       
Creditors Due Within One Year511 345543 543432 212       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges18 34615 57117 075       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements