Aspire Land And Development Limited FRINTON-ON-SEA


Aspire Land And Development started in year 2015 as Private Limited Company with registration number 09452166. The Aspire Land And Development company has been functioning successfully for nine years now and its status is active. The firm's office is based in Frinton-on-sea at 46 Walton Road. Postal code: CO13 0DG. Since Thu, 7th Jul 2022 Aspire Land And Development Limited is no longer carrying the name Total Land Solutions.

The firm has one director. Stephen S., appointed on 21 February 2015. There are currently no secretaries appointed. As of 17 May 2024, there were 3 ex directors - Thomas S., Joseph S. and others listed below. There were no ex secretaries.

Aspire Land And Development Limited Address / Contact

Office Address 46 Walton Road
Office Address2 Kirby-le-soken
Town Frinton-on-sea
Post code CO13 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09452166
Date of Incorporation Sat, 21st Feb 2015
Industry Development of building projects
Industry Site preparation
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Stephen S.

Position: Director

Appointed: 21 February 2015

Thomas S.

Position: Director

Appointed: 24 June 2022

Resigned: 31 August 2022

Joseph S.

Position: Director

Appointed: 21 February 2015

Resigned: 31 December 2019

Thomas S.

Position: Director

Appointed: 21 February 2015

Resigned: 31 December 2019

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Thomas S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas S.

Notified on 24 June 2022
Ceased on 1 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 1 May 2016
Ceased on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Total Land Solutions July 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-821       
Balance Sheet
Cash Bank In Hand2 325       
Cash Bank On Hand2 3251 408 21 557  289 
Current Assets19 08135 77511 292157 385139 565619 955141 584142 593
Debtors5634 36711 29235 82839 565523 16741 29542 593
Net Assets Liabilities-821-3 771  -190 243-195 274-200 982-205 597
Net Assets Liabilities Including Pension Asset Liability-821       
Other Debtors5634 36711 29235 82839 565   
Property Plant Equipment8 26431 31638 04359 93146 62938 27825 16725 116
Stocks Inventory16 700       
Tangible Fixed Assets8 264       
Total Inventories16 700  100 000100 000100 000100 000100 000
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-921       
Shareholder Funds-821       
Other
Amount Specific Advance Or Credit Directors 31 156      
Amount Specific Advance Or Credit Made In Period Directors 31 156      
Amount Specific Advance Or Credit Repaid In Period Directors  31 156     
Accumulated Depreciation Impairment Property Plant Equipment1 8924 0525 83413 19618 2669159821 033
Average Number Employees During Period 43342  
Bank Borrowings Overdrafts  596 5 8617 5252 3625 810
Creditors26 51370 86293 947361 717376 4379 7667 4045 175
Creditors Due Within One Year26 513       
Increase From Depreciation Charge For Year Property Plant Equipment 2 1601 7827 3627 2214 4386751
Net Current Assets Liabilities-7 432-35 087-82 655-204 332-236 872-210 742-218 745-225 538
Number Shares Allotted100       
Other Creditors24 72557 58190 155358 1311 180   
Other Taxation Social Security Payable1 78812 9052 8493 09358-589  
Par Value Share1       
Property Plant Equipment Gross Cost10 15635 36843 87773 12764 89559 64526 149 
Provisions For Liabilities Balance Sheet Subtotal1 653       
Provisions For Liabilities Charges1 653       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions10 156       
Tangible Fixed Assets Cost Or Valuation10 156       
Tangible Fixed Assets Depreciation1 892       
Tangible Fixed Assets Depreciation Charged In Period1 892       
Total Additions Including From Business Combinations Property Plant Equipment 25 2128 50929 250    
Total Assets Less Current Liabilities832-3 771-44 612-144 401-190 243-194 198-193 578-200 422
Trade Creditors Trade Payables 376347493402390-59-443
Accrued Liabilities Deferred Income    1 245401 2801 5301 075
Deferred Tax Asset Debtors    38 77543 16741 29542 377
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 1511 337  
Disposals Property Plant Equipment    8 2325 250  
Recoverable Value-added Tax    790  216
Trade Debtors Trade Receivables     480 000  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed aspire land and development LIMITEDcertificate issued on 22/03/24
filed on: 22nd, March 2024
Free Download (3 pages)

Company search