This company is commonly known as Aask Us Limited. The company was founded 20 years ago and was given the registration number 05113667. The firm's registered office is in BICESTER. You can find them at 1a Launton Business Centre, Murdock Road, Bicester, Oxfordshire. This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.
Name | : | AASK US LIMITED |
---|---|---|
Company Number | : | 05113667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Launton Business Centre, Murdock Road, Bicester, Oxfordshire, England, OX26 4PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP | Director | 01 April 2021 | Active |
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP | Director | 29 July 2004 | Active |
17 Haslam Crescent, Lowedges, S8 7GT | Secretary | 27 April 2004 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, United Kingdom, OX15 6HW | Secretary | 24 July 2004 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 27 April 2004 | Active |
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP | Director | 01 April 2021 | Active |
The Willows, Barton Street, Laceby, Grimsby, DN37 7LD | Director | 27 April 2004 | Active |
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP | Director | 01 April 2021 | Active |
Greenway House, Sugarswell Business Park, Shenington, Banbury, United Kingdom, OX15 6HW | Director | 24 July 2004 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 27 April 2004 | Active |
Aask Us Holdings Limited | ||
Notified on | : | 10 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP |
Nature of control | : |
|
Mr Anthony Robert Chadley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.