About

Registered Number: 06711418
Date of Incorporation: 30/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: First Floor 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR

 

Established in 2008, Aspen Logistics Ltd have registered office in Hertfordshire. The current directors of the company are listed as Waterlow Secretaries Limited, Grobler, Annele, Waterlow Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROBLER, Annele 15 October 2011 01 April 2014 1
WATERLOW NOMINEES LIMITED 30 September 2008 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 30 September 2008 30 September 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 30 November 2017
PSC09 - N/A 30 November 2017
PSC02 - N/A 30 November 2017
CS01 - N/A 23 November 2016
AA01 - Change of accounting reference date 26 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 11 August 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 06 September 2012
AD01 - Change of registered office address 05 September 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 22 March 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 05 October 2010
SH01 - Return of Allotment of shares 05 March 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
225 - Change of Accounting Reference Date 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.