UKBizDB.co.uk

ASK BUILDING CONTROL LTD

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

This company is commonly known as Ask Building Control Ltd. The company was founded 12 years ago and was given the registration number 08025036. The firm's registered office is in HARROGATE. You can find them at 2 Mount Parade, , Harrogate, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASK BUILDING CONTROL LTD
Company Number:08025036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2.1 Woodhead House, Woodhead Road, Birstall, Batley, England, WF17 9TD

Director01 February 2024Active
Suite 2.1 Woodhead House, Woodhead Road, Birstall, Batley, England, WF17 9TD

Director24 January 2024Active
Suite 2.1 Woodhead House, Woodhead Road, Birstall, Batley, England, WF17 9TD

Director16 December 2021Active
Suite 2.1 Woodhead House, Woodhead Road, Birstall, Batley, England, WF17 9TD

Director16 December 2021Active
2, Mount Parade, Harrogate, HG1 1BX

Director11 June 2019Active
Evans Business Centre, Hartwith Way, Harrogate, England, HG3 2XA

Director11 April 2012Active
2, Mount Parade, Harrogate, HG1 1BX

Director11 June 2019Active
Evans Business Centre, Hartwith Way, Harrogate, England, HG3 2XA

Director11 April 2012Active

People with Significant Control

Mr John Lister Norfolk
Notified on:16 December 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Buckle Barton, Sanderson House, 22 Station Road, Leeds, England, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Naisbitt
Notified on:16 December 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Buckle Barton, Sanderson House, 22 Station Road, Leeds, England, LS18 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
C80 Management Ltd
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:22 Sanderson House, Station Road, Leeds, England, LS18 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Alan Willmore
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:2, Mount Parade, Harrogate, HG1 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephen Sessford
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:2, Mount Parade, Harrogate, HG1 1BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-12-20Accounts

Change account reference date company current extended.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.