This company is commonly known as Ask Technology Limited. The company was founded 20 years ago and was given the registration number 04963599. The firm's registered office is in BASINGSTOKE. You can find them at Unit 11 Grafton Way, West Ham Industrial Estate, Basingstoke, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.
Name | : | ASK TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04963599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2003 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY | Director | 13 November 2003 | Active |
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY | Director | 13 November 2003 | Active |
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY | Director | 13 November 2003 | Active |
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY | Secretary | 13 November 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 13 November 2003 | Active |
Unit 11, Grafton Way, West Ham Industrial Estate, Basingstoke, England, RG22 6HY | Director | 01 July 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 13 November 2003 | Active |
Mr Andrew Kent Clisby | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Grafton Way, Basingstoke, England, RG22 6HY |
Nature of control | : |
|
Mr Simon Jones | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Grafton Way, Basingstoke, England, RG22 6HY |
Nature of control | : |
|
Mr Karl Steven Pearson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Grafton Way, Basingstoke, England, RG22 6HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Capital | Capital return purchase own shares. | Download |
2022-10-07 | Capital | Capital cancellation shares. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-24 | Officers | Change person secretary company with change date. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.