Company Information for ASPECT ECOLOGY LIMITED
RIVERVIEW A17 EMBANKMENT BUSINESS PARK, VALE ROAD HEATON MERSEY, STOCKPORT, SK4 3GN,
|
Company Registration Number
05648214
Private Limited Company
Active |
Company Name | |
---|---|
ASPECT ECOLOGY LIMITED | |
Legal Registered Office | |
RIVERVIEW A17 EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT SK4 3GN Other companies in OX16 | |
Company Number | 05648214 | |
---|---|---|
Company ID Number | 05648214 | |
Date formed | 2005-12-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB876185482 |
Last Datalog update: | 2024-01-09 02:04:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASPECT ECOLOGY PTY LTD | QLD 4210 | Active | Company formed on the 2016-02-03 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA JANET WALMSLEY |
||
ALISTAIR GORDON BAXTER |
||
SANDRA JANET WALMSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCELA JACKSON |
Company Secretary | ||
SIMON DAVID JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADONIS ESTATES LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
ADONIS HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Goshawk Newco 2 Limited as a person with significant control on 2023-10-06 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056482140001 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MS LEAH JOAN MCGIMPSEY | ||
DIRECTOR APPOINTED MS NIC HUNTER | ||
DIRECTOR APPOINTED MR DARROCH BAKER | ||
Termination of appointment of Sandra Janet Walmsley on 2023-10-06 | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GORDON BAXTER | ||
Current accounting period extended from 27/12/23 TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 13/10/23 FROM West Court Hardwick Business Park Noral Way Banbury Oxon OX16 2AF | ||
Director's details changed for Ms Nic Hunter on 2023-10-06 | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA JANET WALMSLEY | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notification of Goshawk Newco 2 Limited as a person with significant control on 2023-09-01 | ||
CESSATION OF GOSHAWK NEWCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Goshawk Newco 1 Limited as a person with significant control on 2023-08-31 | ||
CESSATION OF ADONIS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/12/20 TO 27/12/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SANDRA JANET WALMSLEY on 2020-01-13 | |
CH01 | Director's details changed for Alistair Gordon Baxter on 2020-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/18 TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alistair Gordon Baxter on 2014-12-08 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM HARDWICK BUSINESS PARK NORAL WAY BANBURY OXON OX16 2AF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM PENROSE HOUSE, 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/12/08; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA WALMSLEY / 10/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 20/07/06-20/07/06 £ SI 20@1.00=20 £ IC 80/100 | |
88(2)R | AD 20/07/06-20/07/06 £ SI 79@1.00=79 £ IC 1/80 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPECT ECOLOGY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
Reptile Survey, Data analysis and Reporting Anticipated Disbursements at MILESTONE GROUND - BROADWAY |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Wychavon District Council | |
|
Preliminary ecology appraisal - phase 1 habitat survey and associated works at Milestone Ground |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
London Borough of Ealing | |
|
|
Daventry District Council | |
|
ECOLOGICAL REPORT CYCLEWAY EXTENTION |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Northamptonshire County Council | |
|
Capital |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Consultants Fees |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
Cambridgeshire County Council | |
|
Consultancy & Hired Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |