Check the

ASPEN CONCEPTS LIMITED

Company
ASPEN CONCEPTS LIMITED (06019393)

ASPEN CONCEPTS

Phone: 01793 647 744
A rating

ABOUT ASPEN CONCEPTS LIMITED

We are experts in the manufacture of Retail POS furniture and display items as well as instore features, such as display walls and ceiling rafts. Our experience and flexibility means we can provide a complete…

From small-and-medium sized office workplaces to prestige, bespoke corporate headquarters, Aspen have worked on many commercial and office fit-out projects to provide bespoke staircases, atriums, reception desks, office storage and complete office fit-outs. Interior design,…

With a keen understanding of the requirements and challenges in healthcare environments, Aspen Concepts will balance the mix of a need for hygiene with that for brand and aesthetic requirements when considering a refit or…

Aspen Concepts Ltd

we aim to become your partner on any project, working with you to create the required interior for your premises, if you have any questions we will be happy to answer them and to help you with your future projects.

Large warehouse facilities & bespoke joinery in Swindon:- spares and logistics operations, prototype production, customer services & planning plus a refurbishment joinery workshop.

KEY FINANCES

Year
2016
Assets
£1826.41k ▲ £479.57k (35.61 %)
Cash
£27.39k ▲ £20.13k (277.20 %)
Liabilities
£143.83k ▲ £128.12k (815.61 %)
Net Worth
£1682.58k ▲ £351.44k (26.40 %)

REGISTRATION INFO

Company name
ASPEN CONCEPTS LIMITED
Company number
06019393
VAT
GB903803545
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.aspenconcepts.co.uk
Phones
01793 647 744
01215 441 044
01913 783 937
Registered Address
2273 DUNBEATH ROAD,
SWINDON,
WILTSHIRE,
SN2 8EA

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

20 Apr 2017
Satisfaction of charge 4 in full
20 Apr 2017
Satisfaction of charge 3 in full
20 Apr 2017
Satisfaction of charge 060193930006 in full

CHARGES

21 March 2017
Status
Outstanding
Delivered
24 March 2017
Persons entitled
Sme Invoice Finance Limited
Description
All freehold and leasehold land and buildings of the…

8 January 2014
Status
Satisfied on 20 April 2017
Delivered
9 January 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Notification of addition to or amendment of charge…

8 June 2012
Status
Outstanding
Delivered
16 June 2012
Persons entitled
Universities Superannuation Scheme Limited
Description
First fixed charge each of the deposit see image for full…

18 February 2009
Status
Satisfied on 20 April 2017
Delivered
19 February 2009
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

14 September 2007
Status
Satisfied on 20 April 2017
Delivered
21 September 2007
Persons entitled
Universities Superannuation Scheme Limited
Description
The account being an interest bearing account in the name…

27 July 2007
Status
Satisfied on 31 July 2009
Delivered
31 July 2007
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

1 May 2007
Status
Satisfied on 26 June 2014
Delivered
3 May 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ASPEN CONCEPTS LIMITED DIRECTORS

Neil Arnold

  Acting
Appointed
14 March 2016
Occupation
Manufacturing Director
Role
Director
Age
44
Nationality
British
Address
2273 Dunbeath Road, Swindon, Wiltshire, SN2 8EA
Country Of Residence
England
Name
ARNOLD, Neil

David Luke Malcolm

  Acting
Appointed
11 May 2015
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
2273 Dunbeath Road, Swindon, Wiltshire, SN2 8EA
Country Of Residence
England
Name
MALCOLM, David Luke

Stephen George Oram

  Acting
Appointed
23 November 2010
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
2273 Dunbeath Road, Swindon, Wiltshire, SN2 8EA
Country Of Residence
England
Name
ORAM, Stephen George

Allison Smith

  Acting
Appointed
23 November 2010
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
2273 Dunbeath Road, Swindon, Wiltshire, SN2 8EA
Country Of Residence
England
Name
SMITH, Allison

Richard Ian Smith

  Acting PSC
Appointed
08 March 2007
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
2273 Dunbeath Road, Swindon, Wiltshire, SN2 8EA
Country Of Residence
England
Name
SMITH, Richard Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

NQH (CO SEC) LIMITED

  Resigned
Appointed
05 December 2006
Resigned
09 March 2007
Role
Secretary
Address
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH
Name
NQH (CO SEC) LIMITED

Alastair Charles Watson

  Resigned
Appointed
08 March 2007
Resigned
23 November 2010
Occupation
Director
Role
Secretary
Nationality
British
Address
Broad Oak, Burchetts Green Lane, Burchetts Green, Berkshire, SL6 3QW
Name
WATSON, Alastair Charles

Chris Johnson

  Resigned
Appointed
08 March 2007
Resigned
11 May 2015
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
2 Godwin Road, Stratton, Swindon, Wiltshire, SN3 4XN
Country Of Residence
England
Name
JOHNSON, Chris

NQH LIMITED

  Resigned
Appointed
05 December 2006
Resigned
09 March 2007
Role
Director
Address
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH
Name
NQH LIMITED

Alastair Charles Watson

  Resigned
Appointed
08 March 2007
Resigned
23 November 2010
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Broad Oak, Burchetts Green Lane, Burchetts Green, Berkshire, SL6 3QW
Country Of Residence
United Kingdom
Name
WATSON, Alastair Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.