CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ASPEN GRAPHIC COMMUNICATIONS LIMITED
Company
ASPEN GRAPHIC COMMUNICATIONS
Phone:
07836 645 500
A⁺
rating
KEY FINANCES
Year
2016
Assets
£17.05k
▼ £-14.03k (-45.15 %)
Cash
£7.33k
▼ £-0.48k (-6.16 %)
Liabilities
£13.43k
▼ £-16.08k (-54.50 %)
Net Worth
£3.62k
▲ £2.06k (131.39 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Wycombe
Company name
ASPEN GRAPHIC COMMUNICATIONS LIMITED
Company number
03418484
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Aug 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
aspen.org.uk
Phones
07836 645 500
Registered Address
57 WESTOVER ROAD,
HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP13 5HX
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 2
See Also
ASPEN ENVIRONMENTAL LIMITED
ASPEN FINANCIAL SERVICES LIMITED
ASPEN HOME IMPROVEMENTS (UK) LIMITED
ASPEN MEDIA LIMITED
ASPEN RENEWABLES LTD
ASPEN WAITE LIMITED
Last update 2018
ASPEN GRAPHIC COMMUNICATIONS LIMITED DIRECTORS
Susan Margaret Brooks
Acting
Appointed
07 April 2000
Role
Secretary
Address
1 The Dell, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3SD
Name
BROOKS, Susan Margaret
Bruce Robert Humphrey Bradley
Acting
PSC
Appointed
12 August 1997
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
15 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom, HP13 5RE
Country Of Residence
England
Name
BRADLEY, Bruce Robert Humphrey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Bachulal Dhanji Meghani
Resigned
Appointed
12 August 1997
Resigned
07 April 2000
Role
Secretary
Address
8 Bideford Close, Edgware, Middlesex, HA8 6DB
Name
MEGHANI, Bachulal Dhanji
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
12 August 1997
Resigned
12 August 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
12 August 1997
Resigned
12 August 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.