About

Registered Number: 01166826
Date of Incorporation: 16/04/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 6 Stirling Park, Laker Road, Rochester, ME1 3QR,

 

Aspen Electronics Ltd was setup in 1974, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Philip Anthony N/A 28 February 2005 1
JOHNSON, Robert Anthony 13 December 2004 26 July 2018 1
SMITH, Rodney John N/A 30 June 1999 1
VENNING, Howard Charles N/A 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 15 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
PARENT_ACC - N/A 25 August 2020
AGREEMENT2 - N/A 25 August 2020
GUARANTEE2 - N/A 25 August 2020
AA01 - Change of accounting reference date 19 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 19 December 2018
MR01 - N/A 28 September 2018
AP03 - Appointment of secretary 16 August 2018
AD01 - Change of registered office address 31 July 2018
AA01 - Change of accounting reference date 30 July 2018
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
RESOLUTIONS - N/A 16 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 12 February 2016
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 09 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
RESOLUTIONS - N/A 06 July 2005
123 - Notice of increase in nominal capital 06 July 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 07 February 2004
169 - Return by a company purchasing its own shares 19 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
123 - Notice of increase in nominal capital 15 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 11 December 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 04 March 2002
RESOLUTIONS - N/A 04 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
287 - Change in situation or address of Registered Office 06 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 29 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
363a - Annual Return 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
AA - Annual Accounts 07 December 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
123 - Notice of increase in nominal capital 09 November 1999
RESOLUTIONS - N/A 02 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
RESOLUTIONS - N/A 05 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 15 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 11 November 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 15 December 1995
RESOLUTIONS - N/A 29 March 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
RESOLUTIONS - N/A 22 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 08 December 1994
288 - N/A 18 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 08 March 1994
395 - Particulars of a mortgage or charge 19 October 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 01 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1992
AA - Annual Accounts 03 January 1992
363b - Annual Return 18 December 1991
288 - N/A 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
363 - Annual Return 04 April 1990
AA - Annual Accounts 04 April 1990
288 - N/A 01 August 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
288 - N/A 22 November 1988
RESOLUTIONS - N/A 11 May 1988
RESOLUTIONS - N/A 11 May 1988
RESOLUTIONS - N/A 11 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1988
123 - Notice of increase in nominal capital 11 May 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 06 February 1987
MISC - Miscellaneous document 15 April 1985
CERTNM - Change of name certificate 28 May 1974
MISC - Miscellaneous document 16 April 1974
NEWINC - New incorporation documents 16 April 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

Mortgage debenture 04 March 2003 Fully Satisfied

N/A

Mortgage debenture 08 October 1993 Outstanding

N/A

Debenture 12 January 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.