UKBizDB.co.uk

ASKEW REFRIGERATION SERVICES LIMITED

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

This company is commonly known as Askew Refrigeration Services Limited. The company was founded 36 years ago and was given the registration number 02224612. The firm's registered office is in COLNE. You can find them at Calderbank Mill, Greenfield Road, Colne, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASKEW REFRIGERATION SERVICES LIMITED
Company Number:02224612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1988
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Calderbank Mill, Greenfield Road, Colne, Lancashire, BB8 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calderbank Mill, Greenfield Road, Colne, BB8 9PD

Secretary-Active
Calderbank Mill, Greenfield Road, Colne, BB8 9PD

Director-Active
Calderbank Mill, Greenfield Road, Colne, BB8 9PD

Director24 April 2012Active
Calderbank Mill, Greenfield Road, Colne, BB8 9PD

Director24 April 2012Active
Calderbank Mill, Greenfield Road, Colne, BB8 9PD

Director-Active
Calderbank Mill, Greenfield Road, Colne, BB8 9PD

Director24 April 2012Active

People with Significant Control

Askew Holdings Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:Calderbank Mill, Greenfield Road, Colne, England, BB8 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Askew Holdings Limited
Notified on:30 August 2017
Status:Active
Country of residence:United Kingdom
Address:Calderbank Mill, Greenfield Road, Colne, United Kingdom, BB8 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Helen Ruth Askew
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Hollin Top Farm, Stang Top Road, Nelson, England, BB9 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Charles Askew
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Hollin Top Farm, Stang Top Road, Nelson, England, BB9 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Charles Askew
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Calderbank Mill, Colne, BB8 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Ruth Askew
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Calderbank Mill, Colne, BB8 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.