Aspire Procurement Training Ltd

General information

Name:

Aspire Procurement Training Limited

Office Address:

International Business Centre Delta Crescent Westbrook WA5 7WQ Warrington

Number: 08202879

Incorporation date: 2012-09-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aspire Procurement Training is a business situated at WA5 7WQ Warrington at International Business Centre Delta Crescent. This company has been registered in year 2012 and is registered under the registration number 08202879. This company has been operating on the UK market for twelve years now and the status at the time is active. Launched as Boulsworth Training Services, this business used the name up till 13th February 2015, when it was changed to Aspire Procurement Training Ltd. This firm's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Aspire Procurement Training Limited reported its latest accounts for the financial period up to 2023-07-31. The latest confirmation statement was submitted on 2023-01-20.

From the information we have gathered, the limited company was created in 5th September 2012 and has been guided by four directors, out of whom two (Richard S. and Mark P.) are still in the management.

  • Previous company's names
  • Aspire Procurement Training Ltd 2015-02-13
  • Boulsworth Training Services Limited 2012-09-05

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 31 October 2020

Latest update: 7 April 2024

Mark P.

Role: Director

Appointed: 05 September 2012

Latest update: 7 April 2024

People with significant control

The companies that control the firm are as follows: Slater Austin Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Rochester at Sir Thomas Longley Road, Medway City Estate, ME2 4FE. Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Slater Austin Ltd
Address: 2 Exeter House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FE, England
Legal authority England And Wales
Legal form Limited Company
Notified on 31 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark P.
Notified on 1 July 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 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 April 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 April 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ to The Base Office 214 Dallam Lane Warrington WA2 7NG on Wednesday 13th December 2023 (AD01)
filed on: 13th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies