A-span Limited

General information

Name:

A-span Ltd

Office Address:

18 York Road NN1 5QG Northampton

Number: 03196656

Incorporation date: 1996-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

A-span came into being in 1996 as a company enlisted under no 03196656, located at NN1 5QG Northampton at 18 York Road. The company has been in business for twenty eight years and its last known state is active. The firm currently known as A-span Limited was known under the name Ovalretro until 1996-06-07 at which point the business name was changed. The firm's registered with SIC code 43910 and their NACE code stands for Roofing activities. Tuesday 31st May 2022 is the last time company accounts were filed.

Current directors registered by this particular business include: Richard B. assigned to lead the company on 1996-05-28 and Alan E. assigned to lead the company 28 years ago. Moreover, the managing director's assignments are regularly aided with by a secretary - Alan E., who joined this specific business 28 years ago.

Alan E. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • A-span Limited 1996-06-07
  • Ovalretro Limited 1996-05-09

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 28 May 1996

Latest update: 4 April 2024

Alan E.

Role: Secretary

Appointed: 28 May 1996

Latest update: 4 April 2024

Alan E.

Role: Director

Appointed: 28 May 1996

Latest update: 4 April 2024

People with significant control

Alan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 February 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Units 68-70 Dunster Street

Post code:

NN1 3JY

City / Town:

Northampton

HQ address,
2013

Address:

Units 68-70 Dunster Street

Post code:

NN1 3JY

City / Town:

Northampton

HQ address,
2014

Address:

Units 68-70 Dunster Street

Post code:

NN1 3JY

City / Town:

Northampton

HQ address,
2015

Address:

Units 68-70 Dunster Street

Post code:

NN1 3JY

City / Town:

Northampton

HQ address,
2016

Address:

9 Lady's Lane

Post code:

NN1 3AH

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
27
Company Age

Closest Companies - by postcode