UKBizDB.co.uk

ASKAMS COMPLIANCE SERVICES LIMITED

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

This company is commonly known as Askams Compliance Services Limited. The company was founded 15 years ago and was given the registration number 06769417. The firm's registered office is in GATESHEAD. You can find them at Unit 7 Halifax Court, Dunston, Gateshead, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ASKAMS COMPLIANCE SERVICES LIMITED
Company Number:06769417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 7 Halifax Court, Dunston, Gateshead, England, NE11 9JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Halifax Court, Dunston, Gateshead, England, NE11 9JT

Director07 August 2019Active
Unit 7, Halifax Court, Dunston, Gateshead, England, NE11 9JT

Director07 August 2019Active
10, Atley Business Park, North Nelson Industrial Estate, Cramlington, England, NE23 1WP

Director10 January 2012Active
10, Atley Business Park, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WP

Director09 December 2008Active
10, Atley Business Park, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WP

Director09 December 2008Active

People with Significant Control

Lucion Services Limited
Notified on:07 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Halifax Court, Gateshead, United Kingdom, NE11 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Alistair Mcnicholl
Notified on:06 November 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:10 Astley Business Park, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type small.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Change account reference date company current shortened.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-04Capital

Capital name of class of shares.

Download
2019-08-22Address

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

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.