UKBizDB.co.uk

ASKEW & SON BUILDING CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT

Secretary13 May 1999Active
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT

Director19 May 2003Active
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT

Director07 October 1999Active
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT

Director30 April 2004Active
15 Knoll Crescent, Eastbourne, BN22 9DN

Secretary07 April 1999Active
49 Jevington Gardens, Eastbourne, BN21 4EH

Secretary07 October 1999Active
3 Woodside Lodge Tivoli Crescent, Brighton, BN1 5ND

Secretary17 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 1999Active
49 Jevington Gardens, Eastbourne, BN21 4EH

Director07 April 1999Active
Greenbanks, Collington Lane West, Little Common, TN39 3TE

Director13 May 1999Active
20 Woodcroft Drive, Eastbourne, BN21 2XP

Director17 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-14Address

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

Download
2023-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Resolution

Resolution.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Address

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

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-05-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.