This company is commonly known as Askew & Son Building Contractors Limited. The company was founded 25 years ago and was given the registration number 03734211. The firm's registered office is in EAST SUSSEX. You can find them at 4a Gildredge Road, Eastbourne, East Sussex, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ASKEW & SON BUILDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03734211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT | Secretary | 13 May 1999 | Active |
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT | Director | 19 May 2003 | Active |
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT | Director | 07 October 1999 | Active |
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT | Director | 30 April 2004 | Active |
15 Knoll Crescent, Eastbourne, BN22 9DN | Secretary | 07 April 1999 | Active |
49 Jevington Gardens, Eastbourne, BN21 4EH | Secretary | 07 October 1999 | Active |
3 Woodside Lodge Tivoli Crescent, Brighton, BN1 5ND | Secretary | 17 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 March 1999 | Active |
49 Jevington Gardens, Eastbourne, BN21 4EH | Director | 07 April 1999 | Active |
Greenbanks, Collington Lane West, Little Common, TN39 3TE | Director | 13 May 1999 | Active |
20 Woodcroft Drive, Eastbourne, BN21 2XP | Director | 17 March 1999 | Active |
Mrs Judy Askew | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT |
Nature of control | : |
|
Mr Ray Askew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 4a Gildredge Road, East Sussex, BN21 4RL |
Nature of control | : |
|
Mr Gary James Askew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-26 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.