Aspen Maintenance Services Limited TAUNTON


Aspen Maintenance Services started in year 2001 as Private Limited Company with registration number 04178615. The Aspen Maintenance Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Taunton at Winchester House. Postal code: TA1 2UH.

Currently there are 4 directors in the the company, namely Terence M., Gary D. and Adrian L. and others. In addition one secretary - Ian S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aspen Maintenance Services Limited Address / Contact

Office Address Winchester House
Office Address2 Deane Gate Avenue
Town Taunton
Post code TA1 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04178615
Date of Incorporation Tue, 13th Mar 2001
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Terence M.

Position: Director

Appointed: 02 January 2014

Gary D.

Position: Director

Appointed: 02 January 2014

Ian S.

Position: Secretary

Appointed: 18 July 2010

Adrian L.

Position: Director

Appointed: 13 March 2001

Ian S.

Position: Director

Appointed: 13 March 2001

Susan S.

Position: Secretary

Appointed: 16 July 2012

Resigned: 31 December 2021

Mary H.

Position: Secretary

Appointed: 11 March 2004

Resigned: 14 March 2008

Gary D.

Position: Director

Appointed: 13 March 2001

Resigned: 18 July 2010

Martin F.

Position: Director

Appointed: 13 March 2001

Resigned: 18 July 2010

Martin F.

Position: Secretary

Appointed: 13 March 2001

Resigned: 11 March 2004

Terence M.

Position: Director

Appointed: 13 March 2001

Resigned: 18 July 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 March 2001

Resigned: 13 March 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2001

Resigned: 13 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth214 294267 616       
Balance Sheet
Cash Bank On Hand 126 779158 867181 078122 948182 206153 309436 616346 383
Current Assets798 440735 3061 018 1311 041 300852 760684 676844 0671 076 859897 609
Debtors691 708534 989755 756742 304618 352380 453567 652529 997390 372
Net Assets Liabilities 267 616350 400410 997365 715397 258468 470431 206502 568
Other Debtors   217 94655 05026 35147 123 1 464
Property Plant Equipment 396 367385 770397 838391 594378 809385 924404 926544 964
Total Inventories 73 538103 508117 918111 460122 017123 106110 246160 854
Cash Bank In Hand28 943126 779       
Net Assets Liabilities Including Pension Asset Liability214 294267 616       
Stocks Inventory77 78973 538       
Tangible Fixed Assets377 599396 367       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve214 194267 516       
Shareholder Funds214 294267 616       
Other
Accumulated Depreciation Impairment Property Plant Equipment 44 47954 11471 00780 69993 53477 91886 849119 747
Additions Other Than Through Business Combinations Property Plant Equipment  2 23828 9619 9145024 20052 133172 936
Amounts Owed To Related Parties  40 00060 00060 000    
Average Number Employees During Period 2124263033323030
Bank Borrowings 282 893271 887260 335248 244235 511228 882215 434212 375
Creditors 304 648288 308271 034252 833235 511228 882215 434245 728
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 019 -6 466 -28 897-6 050 
Disposals Property Plant Equipment  -3 200 -6 466 -32 701-24 200 
Dividends Paid       -207 000-207 000
Finance Lease Liabilities Present Value Total 21 75516 42110 6994 5894 590  13 801
Finished Goods Goods For Resale 73 538103 508117 918111 460122 017123 106110 246160 854
Future Minimum Lease Payments Under Non-cancellable Operating Leases       71 17271 748
Increase From Depreciation Charge For Year Property Plant Equipment  11 65416 89316 15812 83513 28114 98132 898
Net Current Assets Liabilities131 874181 552256 725287 467229 894254 720314 123255 270249 736
Other Creditors 55 09040 00018212 2433 4603 4571 3724 546
Other Payables Accrued Expenses      39 53549 030125 333
Prepayments    23 9391 16423 644151 46248 272
Profit Loss       169 736278 362
Property Plant Equipment Gross Cost 440 846439 884468 845472 293472 343463 842491 775664 711
Provisions For Liabilities Balance Sheet Subtotal 5 6553 7873 2742 9407602 69513 55646 404
Taxation Social Security Payable 88 371113 934163 509163 253124 257110 26453 60983 891
Total Assets Less Current Liabilities509 473577 919642 495685 305621 488633 529700 047660 196794 700
Total Borrowings 304 648288 308271 034252 833235 511228 882215 434245 728
Trade Creditors Trade Payables 373 604561 231479 546341 312259 859351 493654 777375 871
Trade Debtors Trade Receivables 533 414749 025372 011539 363352 938496 885378 535340 636
Amount Specific Advance Or Credit Directors        34
Amount Specific Advance Or Credit Made In Period Directors        111 062
Amount Specific Advance Or Credit Repaid In Period Directors        -111 028
Creditors Due After One Year293 333304 648       
Creditors Due Within One Year666 566553 754       
Fixed Assets377 599396 367       
Instalment Debts Due After5 Years189 133178 693       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges1 8465 655       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements