Aspire Pc Limited SHEFFIELD


Aspire Pc started in year 2009 as Private Limited Company with registration number 06803050. The Aspire Pc company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sheffield at Butterthwaite House Jumble Lane. Postal code: S35 9XJ.

The company has 2 directors, namely Lynne A., Cathrine W.. Of them, Cathrine W. has been with the company the longest, being appointed on 27 January 2009 and Lynne A. has been with the company for the least time - from 3 August 2021. Currenlty, the company lists one former director, whose name is Paula G. and who left the the company on 22 June 2021. In addition, there is one former secretary - Paula G. who worked with the the company until 22 June 2021.

Aspire Pc Limited Address / Contact

Office Address Butterthwaite House Jumble Lane
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06803050
Date of Incorporation Tue, 27th Jan 2009
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Lynne A.

Position: Director

Appointed: 03 August 2021

Cathrine W.

Position: Director

Appointed: 27 January 2009

Paula G.

Position: Secretary

Appointed: 27 January 2009

Resigned: 22 June 2021

Paula G.

Position: Director

Appointed: 27 January 2009

Resigned: 22 June 2021

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Cathrine W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Paula G. This PSC owns 25-50% shares.

Cathrine W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paula G.

Notified on 6 April 2016
Ceased on 22 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 9221 262502-491      
Balance Sheet
Cash Bank On Hand    22 0142 6892 20174 79296 81446 826
Current Assets21 31829 91726 78442 29385 66478 31481 541118 908182 068130 221
Debtors3 67610 2108 00030 31563 65075 62579 34044 11685 25483 395
Net Assets Liabilities    77194809 04044 23717 282
Other Debtors    23 33111 341  1 8795 994
Property Plant Equipment    4 5263 7703 1425 1208 83010 396
Cash Bank In Hand17 64219 70718 78411 978      
Net Assets Liabilities Including Pension Asset Liability2 9221 262502-491      
Tangible Fixed Assets1 1062 1564 2953 774      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve2 9201 260500-493      
Shareholder Funds2 9221 262502-491      
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 7219 47810 10510 62712 2328 941
Average Number Employees During Period     3132343953
Balances Amounts Owed By Related Parties        8878
Balances Amounts Owed To Related Parties       1 267 872
Bank Borrowings Overdrafts     3 352 50 00040 00130 834
Corporation Tax Payable    6 76412 3861651 4707 1835 656
Corporation Tax Recoverable     3 6863 6863 686323 686
Creditors    40 53129 16719 16750 00040 00130 834
Increase From Depreciation Charge For Year Property Plant Equipment     7566275221 605 
Net Current Assets Liabilities1 816-894-3 793-4 26536 44625 72616 81554 23074 92739 680
Other Creditors    40 53129 16719 16747 98877 69358 807
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 291
Other Disposals Property Plant Equipment         3 291
Other Taxation Social Security Payable    8 88611 76911 83015 22010 67913 282
Property Plant Equipment Gross Cost    13 24713 24713 24715 74721 06219 337
Provisions For Liabilities Balance Sheet Subtotal    364310310310-4811 960
Total Additions Including From Business Combinations Property Plant Equipment       2 5005 3151 566
Total Assets Less Current Liabilities2 9221 262502-49140 97229 49619 95759 35083 75750 076
Trade Creditors Trade Payables        1 5872 797
Trade Debtors Trade Receivables    40 31960 59875 65440 43083 34373 715
Creditors Due Within One Year Total Current Liabilities19 50230 811        
Fixed Assets1 1062 1564 2953 774      
Tangible Fixed Assets Additions 1 7103 564912      
Tangible Fixed Assets Cost Or Valuation2 2103 9207 4848 396      
Tangible Fixed Assets Depreciation1 1041 7643 1894 622      
Tangible Fixed Assets Depreciation Charge For Period 660        
Creditors Due Within One Year 30 81130 57746 558      
Number Shares Allotted  22      
Par Value Share  11      
Share Capital Allotted Called Up Paid 222      
Tangible Fixed Assets Depreciation Charged In Period  1 4251 433      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements