UKBizDB.co.uk

AASK US LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 23620 - Manufacture of plaster products for construction purposes

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP

Director01 April 2021Active
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP

Director29 July 2004Active
17 Haslam Crescent, Lowedges, S8 7GT

Secretary27 April 2004Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, United Kingdom, OX15 6HW

Secretary24 July 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary27 April 2004Active
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP

Director01 April 2021Active
The Willows, Barton Street, Laceby, Grimsby, DN37 7LD

Director27 April 2004Active
1a Launton Business Centre, Murdock Road, Bicester, England, OX26 4PP

Director01 April 2021Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, United Kingdom, OX15 6HW

Director24 July 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director27 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.