UKBizDB.co.uk

ASKKSA LIMITED

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

This company is commonly known as Askksa Limited. The company was founded 18 years ago and was given the registration number 05811777. The firm's registered office is in TAVISTOCK. You can find them at Pippins Strawberry Gardens, Launceston Road, Tavistock, Devon. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ASKKSA LIMITED
Company Number:05811777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Pippins Strawberry Gardens, Launceston Road, Tavistock, Devon, United Kingdom, PL19 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3GW

Director08 February 2024Active
Pippins Strawberry Gardens, Launceston Road, Tavistock, PL19 8QH

Secretary10 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 May 2006Active
Pippins Strawberry Gardens, Launceston Road, Tavistock, PL19 8QH

Director10 May 2006Active
Pippins, Strawberry Gardens, Launceston Road, Tavistock, PL19 8QH

Director01 December 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 May 2006Active

People with Significant Control

Mr Garry James Hennah
Notified on:08 February 2024
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, Unit 18, 23 Melville Building East, Plymouth, United Kingdom, PL1 3GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Denis Keith Maitland Stenhouse
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Pippins, Strawberry Gardens, Tavistock, United Kingdom, PL19 8QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Marion Rose Stenhouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Pippins, Strawberry Gardens, Tavistock, United Kingdom, PL19 8QH
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
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Address

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

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.