About

Registered Number: 06459279
Date of Incorporation: 21/12/2007 (16 years and 3 months ago)
Company Status: Active
Registered Address: Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

 

Based in Basildon, Essex, Aspect Contracts Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 16 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Glenn 01 June 2020 - 1
GOODEN, Ian Rodney 07 May 2008 - 1
LAWRENCE, Gavin James 29 February 2016 - 1
SENIOR, Darren Paul 07 May 2008 - 1
SMITH, Antony Paul 11 March 2008 - 1
CUNNINGHAM, Glenn 06 August 2014 15 February 2019 1
KERSHAW, David Andrew 07 May 2008 31 July 2008 1
MARLING, Patrick Charles 07 May 2008 31 July 2010 1
MORRIS, Samantha 07 May 2008 07 January 2009 1
MULLINS, Philip Brendan 01 January 2012 11 April 2019 1
ROBINSON, Ashley William 07 May 2008 02 January 2014 1
ROURKE, Simon James 27 January 2011 29 January 2016 1
RUMSEY, Richard William Scott 01 February 2017 10 December 2018 1
WASS, Simon 28 May 2009 18 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Gavin James 29 February 2016 - 1
ROURKE, Simon James 01 August 2010 29 January 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 23 October 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 January 2018
MR01 - N/A 31 October 2017
MR01 - N/A 31 October 2017
AA - Annual Accounts 22 August 2017
RESOLUTIONS - N/A 01 February 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 25 January 2017
MR01 - N/A 18 January 2017
MR01 - N/A 16 January 2017
MR01 - N/A 16 January 2017
MR04 - N/A 13 October 2016
AA - Annual Accounts 30 August 2016
AP03 - Appointment of secretary 21 March 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 17 March 2015
MR01 - N/A 06 February 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 15 July 2013
TM01 - Termination of appointment of director 13 May 2013
CH01 - Change of particulars for director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 26 July 2011
AP01 - Appointment of director 09 May 2011
MISC - Miscellaneous document 08 February 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 21 December 2010
AP03 - Appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 23 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
395 - Particulars of a mortgage or charge 13 December 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
SA - Shares agreement 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
RESOLUTIONS - N/A 11 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2008
287 - Change in situation or address of Registered Office 28 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
225 - Change of Accounting Reference Date 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
CERTNM - Change of name certificate 10 March 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

Guarantee & debenture 08 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.