About

Registered Number: 03790091
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: C/O Taylors ,203 London Road, Hadleigh, Benfleet, Essex, SS7 2RD

 

Established in 1999, Aiken Spence Ltd are based in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There is one director listed as Spence, Robert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Robert 15 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 05 December 2012
SH01 - Return of Allotment of shares 20 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
MEM/ARTS - N/A 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
AA - Annual Accounts 26 November 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 09 August 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 09 February 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 25 February 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 April 2006 Outstanding

N/A

Rental deposit 24 January 2003 Outstanding

N/A

Lease 23 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.