Aspects Building Contractors Limited CAMBRIDGE


Founded in 2001, Aspects Building Contractors, classified under reg no. 04159336 is an active company. Currently registered at Ground Floor 3 Wellbrook Court CB3 0NA, Cambridge the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely David B., Julie W. and David W.. In addition one secretary - Julie W. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Aspects Building Contractors Limited Address / Contact

Office Address Ground Floor 3 Wellbrook Court
Office Address2 Girton
Town Cambridge
Post code CB3 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04159336
Date of Incorporation Tue, 13th Feb 2001
Industry Development of building projects
Industry Electrical installation
End of financial Year 30th September
Company age 23 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, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

David B.

Position: Director

Appointed: 01 April 2002

Julie W.

Position: Secretary

Appointed: 13 February 2001

Julie W.

Position: Director

Appointed: 13 February 2001

David W.

Position: Director

Appointed: 13 February 2001

Ashok B.

Position: Nominee Secretary

Appointed: 13 February 2001

Resigned: 13 February 2001

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 13 February 2001

Resigned: 13 February 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Julie W. This PSC and has 25-50% shares. The second entity in the PSC register is David W. This PSC owns 25-50% shares. Moving on, there is David B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Julie W.

Notified on 6 April 2016
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 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 Worth110 62981 07244 404       
Balance Sheet
Cash Bank On Hand  195 96757 759118 500141 654305 448370 271371 229286 342
Current Assets260 167289 862331 243138 020153 320218 381344 520416 500515 686382 181
Debtors112 812143 377135 27680 26134 82076 72739 07246 229144 45795 839
Net Assets Liabilities  44 40453 06852 38879 919102 526166 467212 463142 487
Other Debtors  7 0741 83312 15029 8031 592631 047882
Property Plant Equipment  221 522209 41824 06130 02129 21027 30023 99743 549
Cash Bank In Hand147 355146 485195 967       
Net Assets Liabilities Including Pension Asset Liability110 62981 07244 404       
Tangible Fixed Assets234 055223 598221 522       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve110 62681 06944 401       
Shareholder Funds110 62981 07244 404       
Other
Accumulated Depreciation Impairment Property Plant Equipment  79 87792 77985 45261 07168 51976 60184 21483 393
Additions Other Than Through Business Combinations Property Plant Equipment   79893925 4697 8106 1724 31034 853
Average Number Employees During Period  88654454
Bank Borrowings Overdrafts  7 8448 202  1 34210 00010 00010 000
Creditors  326 408159 922101 900109 824191 487201 599292 076239 087
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 51632 650972  13 593
Disposals Property Plant Equipment    193 62343 8901 173  16 122
Increase From Depreciation Charge For Year Property Plant Equipment   12 9029 1898 2698 4208 0827 61312 772
Net Current Assets Liabilities1 9888 0244 835-21 90251 420108 557153 033214 901223 610143 094
Other Creditors  12 53712 9835 7366 7567 2507 30535 93664 053
Other Taxation Social Security Payable  97 85176 6065 36836 93191 251105 421132 11291 032
Property Plant Equipment Gross Cost  301 399302 197109 51391 09297 729103 901108 211126 942
Taxation Including Deferred Taxation Balance Sheet Subtotal  6 4074 6093 5365 7045 5505 2645 97710 887
Total Assets Less Current Liabilities236 043231 622226 357187 51675 481138 578182 243242 201247 607186 643
Trade Creditors Trade Payables  208 17662 13190 79666 13791 64478 873114 02874 002
Trade Debtors Trade Receivables  128 20278 42822 67046 92437 48046 166143 41094 957
Advances Credits Made In Period Directors        595111
Advances Credits Repaid In Period Directors        595111
Creditors Due After One Year120 836144 657175 546       
Creditors Due Within One Year258 179281 838326 408       
Fixed Assets234 055223 598221 522       
Instalment Debts Due After5 Years80 58971 62962 313       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges4 5785 8936 407       
Secured Debts135 140133 991127 090       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 18 27812 143       
Tangible Fixed Assets Cost Or Valuation326 307289 256301 399       
Tangible Fixed Assets Depreciation92 25265 65879 877       
Tangible Fixed Assets Depreciation Charged In Period 12 17014 219       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 764        
Tangible Fixed Assets Disposals 55 329        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements