This company is commonly known as Askam Civil Engineering Limited. The company was founded 27 years ago and was given the registration number 03369481. The firm's registered office is in LANCASTER. You can find them at 3 - 5 Hampson Lane, Hampson, Lancaster, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | ASKAM CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03369481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 - 5 Hampson Lane, Hampson, Lancaster, LA2 0HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 - 5, Hampson Lane, Hampson, Lancaster, LA2 0HY | Secretary | 25 April 2014 | Active |
The Farmhouse, Wrayton, Carnforth, LA6 2QU | Director | 23 May 1997 | Active |
3 - 5, Hampson Lane, Hampson, Lancaster, LA2 0HY | Director | 23 November 2023 | Active |
Thetis Lodge, West Road, Lancaster, LA1 5PE | Secretary | 01 September 2001 | Active |
The Farmhouse, Wrayton, Carnforth, LA6 2QU | Secretary | 06 March 2009 | Active |
The Farmhouse, Wrayton, Carnforth, LA6 2QU | Secretary | 26 April 2004 | Active |
The Farmhouse, Wrayton, Carnforth, LA6 2QU | Secretary | 23 May 1997 | Active |
59 Greenways, Over Kellet, Carnforth, LA6 1DE | Secretary | 09 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 1997 | Active |
The Farmhouse, Wrayton, Carnforth, LA6 2QU | Director | 23 May 1997 | Active |
3 Hampson Lane, Hampson Lane, Hampson, Lancaster, England, LA2 0HY | Director | 01 May 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 May 1997 | Active |
Mr John Douglas Henry Lowery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3-5 Hampson Lane, Hampson, Lancaster, England, LA2 0HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-02 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.