Aspects Solutions (window Cleaning) Limited BRISTOL


Aspects Solutions (window Cleaning) started in year 2012 as Private Limited Company with registration number 08150736. The Aspects Solutions (window Cleaning) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bristol at Unit 6 Smiths Forge Industrial Estate North End Road. Postal code: BS49 4AU. Since 2014-05-01 Aspects Solutions (window Cleaning) Limited is no longer carrying the name Aspects Solutions.

The company has 3 directors, namely Mark T., Peter G. and Dawn T.. Of them, Dawn T. has been with the company the longest, being appointed on 3 April 2019 and Mark T. and Peter G. have been with the company for the least time - from 31 March 2023. As of 1 June 2024, there were 4 ex directors - Amanda G., Mark T. and others listed below. There were no ex secretaries.

Aspects Solutions (window Cleaning) Limited Address / Contact

Office Address Unit 6 Smiths Forge Industrial Estate North End Road
Office Address2 Yatton
Town Bristol
Post code BS49 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08150736
Date of Incorporation Fri, 20th Jul 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Mark T.

Position: Director

Appointed: 31 March 2023

Peter G.

Position: Director

Appointed: 31 March 2023

Dawn T.

Position: Director

Appointed: 03 April 2019

Amanda G.

Position: Director

Appointed: 03 April 2019

Resigned: 14 February 2023

Mark T.

Position: Director

Appointed: 20 July 2012

Resigned: 23 May 2019

Andrew M.

Position: Director

Appointed: 20 July 2012

Resigned: 01 May 2015

Peter G.

Position: Director

Appointed: 20 July 2012

Resigned: 07 May 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Mark T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter G. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter G.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aspects Solutions May 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-38 750-62 440-73 416-28 486      
Balance Sheet
Current Assets23 97921 55725 86449 28851 58980 749120 76395 373110 877125 838
Cash Bank In Hand6 22561138256      
Cash Bank On Hand   25643     
Debtors17 75421 49625 72649 03251 546     
Net Assets Liabilities   -28 4861 29828 99648 730   
Net Assets Liabilities Including Pension Asset Liability-38 750-62 440-73 416-28 486      
Other Debtors   69316 543     
Property Plant Equipment   16 79710 935     
Tangible Fixed Assets28 39546 89331 66916 797      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve-38 760-62 450-73 426-28 496      
Shareholder Funds-38 750-62 440-73 416-28 486      
Other
Description Principal Activities       82 99082 99082 990
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 41161822842
Average Number Employees During Period   33 6666
Creditors   26 46710 5735 07582 670102 22097 644124 077
Fixed Assets     8 99910 6379 48312 0418 670
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 9544 3166 43320 900
Total Assets      126 172109 172129 351155 408
Total Liabilities      126 172115 038129 351155 408
Advances Credits Directors    24014 450    
Amount Specific Advance Or Credit Directors     14 45036 344   
Amount Specific Advance Or Credit Made In Period Directors     14 45021 894   
Accumulated Depreciation Impairment Property Plant Equipment   55 67220 979     
Bank Borrowings   25 37515 225     
Bank Borrowings Overdrafts   15 2255 075     
Bank Overdrafts   18 81013 599     
Creditors Due After One Year15 70631 19743 43126 467      
Creditors Due Within One Year72 27998 03687 51868 104      
Finance Lease Liabilities Present Value Total   11 2425 498     
Increase From Depreciation Charge For Year Property Plant Equipment    5 862     
Net Current Assets Liabilities-48 300-76 479-61 654-18 81693625 07238 093   
Number Shares Allotted 111      
Other Creditors   14 976543     
Other Taxation Social Security Payable   5 16313 492     
Par Value Share 111      
Property Plant Equipment Gross Cost   72 46931 914     
Provisions For Liabilities Charges3 1391 657        
Secured Debts 58 58653 35744 185      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions 34 383        
Tangible Fixed Assets Cost Or Valuation38 08672 46972 469       
Tangible Fixed Assets Depreciation9 69125 57640 80055 672      
Tangible Fixed Assets Depreciation Charged In Period 15 88515 22414 872      
Total Assets Less Current Liabilities-19 905-29 586-29 985-2 01911 87134 07148 730   
Total Borrowings   44 18528 824     
Trade Creditors Trade Payables   12 1927 124     
Trade Debtors Trade Receivables   48 33935 003     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-07-31
filed on: 15th, April 2024
Free Download (3 pages)

Company search