UKBizDB.co.uk

ASK 4 FINANCE LIMITED

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

This company is commonly known as Ask 4 Finance Limited. The company was founded 21 years ago and was given the registration number 04722917. The firm's registered office is in SYSTON. You can find them at The Green, 38-40 High Street, Syston, Leicestershire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:ASK 4 FINANCE LIMITED
Company Number:04722917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:The Green, 38-40 High Street, Syston, Leicestershire, LE7 1GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Sanders Road, Quorn, Loughborough, LE12 8JN

Secretary04 April 2003Active
14 Weston Close, The Hawthorns, Rearsby, LE7 4DA

Director04 April 2003Active
17 Sanders Road, Quorn, Loughborough, LE12 8JN

Director04 April 2003Active
Long House Main Street, East Langton, Market Harborough, LE16 7TW

Director04 April 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary04 April 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 April 2003Active

People with Significant Control

Mrs Maureen Angela Arias
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:14, Weston Close, The Hawthorns, Leicester, England, LE7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Howe
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Long House, Main Street, Market Harborough, England, LE16 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan John Kavaney
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:17, Sanders Road, Loughborough, England, LE12 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-19Dissolution

Dissolution application strike off company.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.