About

Registered Number: 03579719
Date of Incorporation: 11/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Papermill House, Sutton, Thirsk, North Yorkshire, YO7 2PR

 

Established in 1998, New Aspect Projects Ltd has its registered office in North Yorkshire. The companies directors are listed as Watson, Alison Jane, Watson, Timothy at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Timothy 11 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Alison Jane 12 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 June 2019
PSC04 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
CS01 - N/A 19 June 2018
PSC04 - N/A 18 June 2018
PSC01 - N/A 18 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 15 June 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 27 May 2003
395 - Particulars of a mortgage or charge 09 January 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
169 - Return by a company purchasing its own shares 25 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 18 April 2000
AA - Annual Accounts 15 April 2000
287 - Change in situation or address of Registered Office 10 January 2000
225 - Change of Accounting Reference Date 20 October 1999
363s - Annual Return 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
395 - Particulars of a mortgage or charge 04 September 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
123 - Notice of increase in nominal capital 01 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 December 2002 Outstanding

N/A

Legal mortgage 02 September 1998 Outstanding

N/A

Debenture 29 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.