About

Registered Number: 07228793
Date of Incorporation: 20/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Waldrons Farm Business Units Sidmouth Road, Farringdon, Exeter, EX5 2JX,

 

Based in Exeter, Aspect Eco Designs Ltd was established in 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Aspect Eco Designs Ltd. The companies directors are listed as Matthews, Sheila Dorothy Ann, Clyst Commercials Limited, Matthews, Brian John, Routledge, Philip John, Sherwood, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Sheila Dorothy Ann 01 August 2018 - 1
CLYST COMMERCIALS LIMITED 24 May 2018 - 1
MATTHEWS, Brian John 20 April 2010 30 June 2014 1
ROUTLEDGE, Philip John 20 April 2010 01 May 2012 1
SHERWOOD, Anthony 03 June 2014 24 May 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 17 February 2019
CS01 - N/A 17 February 2019
AP01 - Appointment of director 18 September 2018
PSC02 - N/A 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
PSC07 - N/A 29 May 2018
AP02 - Appointment of corporate director 29 May 2018
AD01 - Change of registered office address 29 May 2018
DISS40 - Notice of striking-off action discontinued 11 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
RESOLUTIONS - N/A 17 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 April 2012
RESOLUTIONS - N/A 11 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 May 2011
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.