• UK
  • ASPIRE MOTORHOME GROUP LTD - Unit 39,, Eton Business Park Eton Hill Road, Radcliffe, Manchester, United Kingdom

Company Information

Company registration number
09284206
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 39,
Eton Business Park Eton Hill Road
Radcliffe
Manchester
M26 2ZS
England
Unit 39,, Eton Business Park Eton Hill Road, Radcliffe, Manchester, M26 2ZS, England UK

Management

Managing Directors
JASON ROBERT MAWDSLEY

Company Details

Type of Business
ltd
Incorporated
2014-10-28
Dissolved on
2018-11-13
SIC/NACE
82990 - Other business support service activities not elsewhere classified

Ownership

Beneficial Owners
Mr Jason Robert Mawdsley
Mr Mark Anthony Slater

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-09-30
Last Date: 2016-12-31

ASPIRE MOTORHOME GROUP LTD Company Description

ASPIRE MOTORHOME GROUP LTD is a ltd registered in United Kingdom with the Company reg no 09284206. Its current trading status is "closed". It was registered 2014-10-28. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director It can be contacted at Unit 39 .
More information

Get ASPIRE MOTORHOME GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Aspire Motorhome Group Ltd - Unit 39,, Eton Business Park Eton Hill Road, Radcliffe, Manchester, United Kingdom

Did you know? kompany provides original and official company documents for ASPIRE MOTORHOME GROUP LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2018-05-22) - GAZ1(A)

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MARK SLATER (2018-04-27) - TM01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES (2018-02-02) - CS01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SLATER / 02/01/2018 (2018-01-02) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 02/01/2018 (2018-01-02) - CH01

    Add to Cart
     
  • PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY SLATER / 02/01/2018 (2018-01-02) - PSC04

    Add to Cart
     
  • PSC'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 02/01/2018 (2018-01-02) - PSC04

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2018-05-09) - DS01

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-10-26) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES (2017-02-06) - CS01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 20/10/2016 (2017-02-03) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/02/2017 FROM (2017-02-03) - AD01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-07-11) - AA

    Add to Cart
     
  • 01/02/16 FULL LIST (2016-02-16) - AR01

    Add to Cart
     
  • CURREXT FROM 31/10/2015 TO 31/12/2015 (2015-04-07) - AA01

    Add to Cart
     
  • 01/02/15 FULL LIST (2015-02-17) - AR01

    Add to Cart
     
  • 01/11/14 STATEMENT OF CAPITAL GBP 60 (2015-02-16) - SH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MARTIN LOMAX (2015-02-16) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-10-28) - NEWINC

    Add to Cart
     

expand_less