Aspire Gates Limited CHESTERFIELD


Founded in 2003, Aspire Gates, classified under reg no. 04805598 is an active company. Currently registered at Unit 2, Broombank Park S41 9RT, Chesterfield the company has been in the business for 21 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Richard B. and Sharon B.. In addition one secretary - Sharon B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Eileen B. who worked with the the firm until 19 October 2012.

Aspire Gates Limited Address / Contact

Office Address Unit 2, Broombank Park
Office Address2 Sheepbridge Industrial Estate
Town Chesterfield
Post code S41 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04805598
Date of Incorporation Fri, 20th Jun 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Sharon B.

Position: Secretary

Appointed: 19 October 2012

Richard B.

Position: Director

Appointed: 01 August 2011

Sharon B.

Position: Director

Appointed: 01 August 2011

Eileen B.

Position: Secretary

Appointed: 20 June 2003

Resigned: 19 October 2012

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2003

Resigned: 20 June 2003

Andrew B.

Position: Director

Appointed: 20 June 2003

Resigned: 19 October 2012

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 June 2003

Resigned: 20 June 2003

Eileen B.

Position: Director

Appointed: 20 June 2003

Resigned: 19 October 2012

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Richard B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sharon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

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

Sharon B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth16 92216 259       
Balance Sheet
Cash Bank In Hand6 2047 826       
Cash Bank On Hand 7 8263 8271 9473 2598 31714 41810 87114 116
Current Assets17 46815 20013 55816 25417 16623 39129 17925 86728 893
Debtors4 1081 7362 3312 1252 0571 4983 0112 4961 877
Net Assets Liabilities 16 25912 91814 94616 39218 98220 91116 77517 874
Net Assets Liabilities Including Pension Asset Liability16 92216 259       
Other Debtors 1 7361 8411 8372 0571 4981 4572 4961 877
Property Plant Equipment 9 3329 8119 4609 1997 6406 3575 303 
Stocks Inventory7 1565 638       
Tangible Fixed Assets10 4689 332       
Total Inventories 5 6387 40012 18211 85013 57611 75012 50012 900
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve16 82216 159       
Shareholder Funds16 92216 259       
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 48720 72420 54222 45024 00925 29226 34627 236
Average Number Employees During Period 44443333
Bank Borrowings Overdrafts       117 
Creditors 6 9478 5879 1378 75410 76313 40714 06515 247
Creditors Due Within One Year9 4426 947       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 533     
Disposals Property Plant Equipment   2 533     
Increase From Depreciation Charge For Year Property Plant Equipment  2 2372 3511 9081 5591 2831 054890
Net Current Assets Liabilities8 0268 2534 9717 1178 41212 62815 77211 80213 646
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 1 7443 2294 1963 0183 4603 6353 2756 627
Other Taxation Social Security Payable 1 5191 9131 1811 1871 5552 462672 275
Par Value Share 11111111
Property Plant Equipment Gross Cost 27 81930 53530 00231 64931 64931 64931 64932 456
Provisions For Liabilities Balance Sheet Subtotal 1 3261 8641 6311 2191 2861 218330992
Provisions For Liabilities Charges1 5721 326       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 661       
Tangible Fixed Assets Cost Or Valuation27 15827 819       
Tangible Fixed Assets Depreciation16 69018 487       
Tangible Fixed Assets Depreciation Charged In Period 1 797       
Total Additions Including From Business Combinations Property Plant Equipment  2 7162 0001 647   807
Total Assets Less Current Liabilities18 49417 58514 78216 57717 61120 26822 12917 10518 866
Trade Creditors Trade Payables 3 6843 4453 7604 5495 7487 31010 6066 345
Trade Debtors Trade Receivables  490288  1 554  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 10th, January 2024
Free Download (9 pages)

Company search

Advertisements