UKBizDB.co.uk

ASK DESIGN LIMITED

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

This company is commonly known as Ask Design Limited. The company was founded 22 years ago and was given the registration number 04256889. The firm's registered office is in ALTRINCHAM. You can find them at Suite 4, Unit 5 Blue Chip Business Park Atlantic Street, Broadheath, Altrincham, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ASK DESIGN LIMITED
Company Number:04256889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Suite 4, Unit 5 Blue Chip Business Park Atlantic Street, Broadheath, Altrincham, England, WA14 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, England, M20 5PG

Director30 August 2001Active
Suite 8 - Unit 5, Blue Chip Business Park, Atlantic Street, Altrincham, England, WA14 5DD

Secretary05 November 2003Active
5 The Mount, 58 Moss Lane, Sale, M33 5AR

Secretary30 August 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary23 July 2001Active
Suite 8 - Unit 5, Blue Chip Business Park, Atlantic Street, Altrincham, England, WA14 5DD

Director01 March 2013Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director23 July 2001Active

People with Significant Control

Mrs Leigh Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Suite 4, Unit 5 Blue Chip Business Park, Atlantic Street, Altrincham, England, WA14 5DD
Nature of control:
  • Significant influence or control
Mr Andrew Duncan Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:C/O Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, England, M20 5PG
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
2023-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Insolvency

Liquidation disclaimer notice.

Download
2021-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-16Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-05-11Address

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

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Address

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

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.