Kespar Technology Limited ALDERSHOT


Founded in 1999, Kespar Technology, classified under reg no. 03855251 is an active company. Currently registered at Corewire Ltd Factory GU12 5LZ, Aldershot the company has been in the business for 25 years. Its financial year was closed on July 8 and its latest financial statement was filed on 2022/07/08.

Currently there are 2 directors in the the firm, namely Alasdair B. and Beverley B.. In addition one secretary - Ian W. - is with the company. Currently 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.

Kespar Technology Limited Address / Contact

Office Address Corewire Ltd Factory
Office Address2 Station Road West, Ash Vale
Town Aldershot
Post code GU12 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855251
Date of Incorporation Fri, 8th Oct 1999
Industry Dormant Company
End of financial Year 8th July
Company age 25 years old
Account next due date Mon, 8th Apr 2024 (17 days after)
Account last made up date Fri, 8th Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alasdair B.

Position: Director

Appointed: 01 May 2014

Ian W.

Position: Secretary

Appointed: 04 November 2005

Beverley B.

Position: Director

Appointed: 09 July 2003

Stephen H.

Position: Director

Appointed: 09 July 2003

Resigned: 30 April 2014

Martin B.

Position: Secretary

Appointed: 09 July 2003

Resigned: 04 November 2005

Andrew W.

Position: Director

Appointed: 02 July 2003

Resigned: 09 July 2003

Peter P.

Position: Director

Appointed: 08 October 1999

Resigned: 09 July 2003

Peter P.

Position: Secretary

Appointed: 08 October 1999

Resigned: 09 July 2003

Jane A.

Position: Nominee Director

Appointed: 08 October 1999

Resigned: 08 October 1999

Philip S.

Position: Director

Appointed: 08 October 1999

Resigned: 02 July 2003

Midlands Company Services Limited

Position: Nominee Secretary

Appointed: 08 October 1999

Resigned: 08 October 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Beverley B. The abovementioned PSC has significiant influence or control over the company,.

Beverley B.

Notified on 22 July 2016
Ceased on 29 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-082017-07-082018-07-082019-07-082020-07-082021-07-082022-07-082023-07-08
Balance Sheet
Current Assets7 5287 5287 5287 5287 5287 5287 5287 528
Debtors7 5287 528      
Net Assets Liabilities1 3261 3261 3261 3261 3261 3261 3261 326
Other
Creditors6 2026 2026 2026 2026 2026 2026 2026 202
Net Current Assets Liabilities1 3261 3261 3261 3261 3261 3261 3261 326
Total Assets Less Current Liabilities1 3261 3261 3261 3261 3261 3261 3261 326

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/07/08
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements