Aspli Safety Limited

General information

Name:

Aspli Safety Ltd

Office Address:

211 Hunslet Road Leeds LS10 1PF West Yorkshire

Number: 01387726

Incorporation date: 1978-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Aspli Safety was registered on 1978-09-07 as a Private Limited Company. This company's office may be contacted at West Yorkshire on 211 Hunslet Road, Leeds. In case you want to contact the company by post, its post code is LS10 1PF. The company reg. no. for Aspli Safety Limited is 01387726. The registered name of the company was replaced in 1996 to Aspli Safety Limited. The enterprise former name was Aspley Marine. This company's registered with SIC code 46900: Non-specialised wholesale trade. Aspli Safety Ltd reported its account information for the period up to 2021-12-31. The company's latest annual confirmation statement was filed on 2023-06-20.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Allerdale Borough, with over 7 transactions from worth at least 500 pounds each, amounting to £116,278 in total. The company also worked with the Derby City Council (16 transactions worth £4,579 in total) and the Hartlepool Borough Council (4 transactions worth £2,946 in total). Aspli Safety was the service provided to the Allerdale Borough Council covering the following areas: Flood Costs 2015 and Corporate Property Maintenance was also the service provided to the Derby City Council Council covering the following areas: Outdoor Amenities - Equipment - General and Supplies And Services.

There is a number of three directors supervising the firm at the moment, specifically Stephen W., Jane W. and James H. who have been doing the directors responsibilities since 2004-03-08. In addition, the managing director's efforts are supported by a secretary - Jane W., who was chosen by the firm in 1997.

  • Previous company's names
  • Aspli Safety Limited 1996-05-17
  • Aspley Marine Limited 1978-09-07

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 08 March 2004

Latest update: 23 February 2024

Jane W.

Role: Secretary

Appointed: 23 October 1997

Latest update: 23 February 2024

Jane W.

Role: Director

Appointed: 23 October 1997

Latest update: 23 February 2024

James H.

Role: Director

Appointed: 10 April 1992

Latest update: 23 February 2024

People with significant control

James H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

James H.
Notified on 21 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 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 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2016 Allerdale Borough 5 £ 94 150.00
2016-01-06 145186 £ 21 875.00 Flood Costs 2015
2015 Allerdale Borough 2 £ 22 128.40
2015-12-16 142465 £ 14 451.20 Corporate Property Maintenance
2015 Derby City Council 1 £ 699.65
2015-05-31 2252109 £ 699.65 Outdoor Amenities - Equipment - General
2014 Brighton & Hove City 1 £ 583.90
2014-07-23 PAY00681563 £ 583.90 Equip't Furniture N Materials
2014 Derby City Council 10 £ 2 725.30
2014-08-12 2061681 £ 708.00 Supplies And Services
2014 Devon County Council 1 £ 1 044.45
2014-09-29 HQ31837142 £ 1 044.45 Equipment
2014 Scarborough Borough Council 3 £ 1 853.70
2014-01-13 Ref: 20140108192887000000001 £ 1 369.30 Provisions
2014 Solihull Metropolitan Borough Council 2 £ 398.16
2014-11-17 44264734 £ 264.76 Environmental And Regulatory Services
2013 Brighton & Hove City 1 £ 553.17
2013-06-26 PAY00578776 £ 553.17 Equip't Furniture N Materials
2013 Derby City Council 5 £ 1 153.98
2013-06-14 1773304 £ 282.60 Supplies And Services
2013 Hartlepool Borough Council 2 £ 1 320.20
2013-12-20 BEM0032793 £ 802.50 Purchase - Safety Equipment
2013 Newcastle City Council 2 £ 601.95
2013-03-20 5810864 £ 338.80 E&r Resilience Planning
2013 Rutland County Council 1 £ 70.62
2013-07-19 2198413 £ 70.62 Protective Clothing
2012 Hartlepool Borough Council 1 £ 588.00
2012-02-29 BAC0344852 £ 588.00 Purchase - Safety Equipment
2011 Brighton & Hove City 1 £ 630.46
2011-07-06 PAY00396177 £ 630.46 Equip't Furniture N Materials
2010 Brighton & Hove City 1 £ 700.57
2010-10-20 04116288 £ 700.57 Supplies And Services
2010 Hartlepool Borough Council 1 £ 1 037.70
2010-06-30 BAC0207810 £ 1 037.70 Purchase - Safety Equipment
2010 Lichfield District Council 2 £ 476.40
2010-07-13 11460 £ 317.60 Equip' - Furniture&mat's

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
45
Company Age

Similar companies nearby

Closest companies