Asp Project Controls Limited

General information

Name:

Asp Project Controls Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 06450660

Incorporation date: 2007-12-11

Dissolution date: 2020-12-02

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Norwich under the following Company Registration No.: 06450660. The company was set up in the year 2007. The office of the firm was situated at Townshend House Crown Road. The post code is NR1 3DT. This firm was officially closed in 2020, which means it had been in business for thirteen years.

The following firm was administered by an individual managing director: Christopher A. who was guiding it for thirteen years.

Christopher A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Frances A.

Role: Secretary

Appointed: 11 December 2007

Latest update: 17 September 2023

Christopher A.

Role: Director

Appointed: 11 December 2007

Latest update: 17 September 2023

People with significant control

Christopher A.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 25 December 2019
Confirmation statement last made up date 11 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 May 2019
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 April 2013
Annual Accounts 7 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lothing House Quay View Business Park Barnards Way

Post code:

NR32 2HD

City / Town:

Lowestoft

HQ address,
2013

Address:

Lothing House Quay View Business Park Barnards Way

Post code:

NR32 2HD

City / Town:

Lowestoft

HQ address,
2014

Address:

Lothing House Quay View Business Park Barnards Way

Post code:

NR32 2HD

City / Town:

Lowestoft

HQ address,
2015

Address:

Lothing House Quay View Business Park Barnards Way

Post code:

NR32 2HD

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode