UKBizDB.co.uk

ASKAM CIVIL ENGINEERING LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3 - 5 Hampson Lane, Hampson, Lancaster, LA2 0HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 5, Hampson Lane, Hampson, Lancaster, LA2 0HY

Secretary25 April 2014Active
The Farmhouse, Wrayton, Carnforth, LA6 2QU

Director23 May 1997Active
3 - 5, Hampson Lane, Hampson, Lancaster, LA2 0HY

Director23 November 2023Active
Thetis Lodge, West Road, Lancaster, LA1 5PE

Secretary01 September 2001Active
The Farmhouse, Wrayton, Carnforth, LA6 2QU

Secretary06 March 2009Active
The Farmhouse, Wrayton, Carnforth, LA6 2QU

Secretary26 April 2004Active
The Farmhouse, Wrayton, Carnforth, LA6 2QU

Secretary23 May 1997Active
59 Greenways, Over Kellet, Carnforth, LA6 1DE

Secretary09 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 1997Active
The Farmhouse, Wrayton, Carnforth, LA6 2QU

Director23 May 1997Active
3 Hampson Lane, Hampson Lane, Hampson, Lancaster, England, LA2 0HY

Director01 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.