About

Registered Number: 04840978
Date of Incorporation: 22/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 & 2 Cradley Business Park, Overend Road, Cradley Heath, B64 7DW,

 

Aspen Retail Interiors Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Johnson, Chris, Robson, Ian David, Robson, Norman for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Chris 30 May 2008 11 May 2015 1
ROBSON, Ian David 22 July 2003 30 May 2008 1
ROBSON, Norman 22 July 2003 30 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
CS01 - N/A 05 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 July 2019
MR01 - N/A 21 June 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 09 May 2018
MR04 - N/A 06 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
MR01 - N/A 24 March 2017
CS01 - N/A 14 September 2016
AAMD - Amended Accounts 17 August 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 27 August 2015
AP01 - Appointment of director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 26 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 15 September 2014
MR04 - N/A 26 June 2014
MR01 - N/A 09 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
CERTNM - Change of name certificate 05 April 2011
CONNOT - N/A 05 April 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 14 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 18 August 2009
395 - Particulars of a mortgage or charge 19 February 2009
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
353 - Register of members 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 29 March 2004
RESOLUTIONS - N/A 16 January 2004
RESOLUTIONS - N/A 16 January 2004
RESOLUTIONS - N/A 16 January 2004
225 - Change of Accounting Reference Date 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
395 - Particulars of a mortgage or charge 30 October 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

A registered charge 21 March 2017 Outstanding

N/A

A registered charge 08 January 2014 Fully Satisfied

N/A

Debenture 26 February 2010 Fully Satisfied

N/A

Debenture 18 February 2009 Outstanding

N/A

Debenture 29 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.