Aspire Consulting Limited LICHFIELD


Aspire Consulting started in year 1996 as Private Limited Company with registration number 03199025. The Aspire Consulting company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lichfield at Unit 24 Lichfield Business Village. Postal code: WS13 6QG.

The firm has 4 directors, namely Lee F., C. and Robert W. and others. Of them, Lee F., C., Robert W., Jon L. have been with the company the longest, being appointed on 21 May 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aspire Consulting Limited Address / Contact

Office Address Unit 24 Lichfield Business Village
Office Address2 The Friary
Town Lichfield
Post code WS13 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199025
Date of Incorporation Wed, 15th May 1996
Industry Management consultancy activities other than financial management
Industry Defence activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lee F.

Position: Director

Appointed: 21 May 2021

C.

Position: Director

Appointed: 21 May 2021

Robert W.

Position: Director

Appointed: 21 May 2021

Jon L.

Position: Director

Appointed: 21 May 2021

Geoffrey P.

Position: Director

Appointed: 29 October 2014

Resigned: 30 June 2018

James H.

Position: Director

Appointed: 29 October 2014

Resigned: 31 October 2016

Allan G.

Position: Director

Appointed: 09 November 2009

Resigned: 22 November 2012

Stephen S.

Position: Director

Appointed: 03 October 2008

Resigned: 28 February 2018

Colin B.

Position: Director

Appointed: 11 April 2005

Resigned: 03 October 2008

Brian L.

Position: Secretary

Appointed: 20 May 2003

Resigned: 03 October 2008

Terence L.

Position: Director

Appointed: 01 November 1999

Resigned: 03 October 2008

Norman V.

Position: Director

Appointed: 04 May 1999

Resigned: 11 April 2005

Stephen H.

Position: Director

Appointed: 15 May 1996

Resigned: 01 August 2006

Brian L.

Position: Director

Appointed: 15 May 1996

Resigned: 03 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1996

Resigned: 15 May 1996

Peter S.

Position: Director

Appointed: 15 May 1996

Resigned: 01 March 2023

Peter S.

Position: Secretary

Appointed: 15 May 1996

Resigned: 20 May 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Aspire Consulting (Holdings) Limited from Tamworth, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aspire Consulting (Holdings) Limited

No. 16 Ground Floor, Victoria Road, Tamworth, Staffordshire, B79 7HL, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06602166
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand70 12270 130535 820
Current Assets570 691528 297306 870386 193
Debtors429 604458 167306 865350 373
Net Assets Liabilities  177 791300 447
Property Plant Equipment51 3934 9124 4611 997
Total Inventories70 965   
Other
Accumulated Depreciation Impairment Property Plant Equipment426 13889 52092 6214 888
Additions Other Than Through Business Combinations Property Plant Equipment 7 6822 6501 753
Average Number Employees During Period  43
Creditors259 745318 188133 54050 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 500  
Increase From Depreciation Charge For Year Property Plant Equipment 32 9803 101926
Net Current Assets Liabilities310 946210 109173 330348 450
Number Shares Issued Fully Paid 13 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 369 598 88 659
Other Disposals Property Plant Equipment 390 781 91 950
Par Value Share 1  
Property Plant Equipment Gross Cost477 53194 43297 0826 885
Total Assets Less Current Liabilities362 339215 021177 791350 447

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search