ASK ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

ASK ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04880136

Incorporation date

28/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

154 Rothley Road, Mountsorrel, Loughborough, Leicestershire LE12 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon23/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon07/04/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon08/09/2018
Change of details for Mr Andrew Hurd as a person with significant control on 2018-08-27
dot icon09/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/09/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon30/08/2017
Cessation of Paul Goodchild as a person with significant control on 2017-02-09
dot icon30/08/2017
Director's details changed for Mr Andrew John Hurd on 2017-08-30
dot icon30/08/2017
Change of details for Mr Andrew Hurd as a person with significant control on 2017-02-09
dot icon14/03/2017
Cancellation of shares. Statement of capital on 2017-02-09
dot icon27/02/2017
Purchase of own shares.
dot icon10/02/2017
Termination of appointment of Paul David Goodchild as a director on 2016-10-31
dot icon24/01/2017
Certificate of change of name
dot icon24/01/2017
Change of name notice
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon15/09/2011
Director's details changed for Mr Andrew John Hurd on 2011-08-24
dot icon14/09/2011
Director's details changed for Paul David Goodchild on 2011-08-24
dot icon14/09/2011
Secretary's details changed for Mr Andrew John Hurd on 2011-08-24
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 24/08/09; full list of members
dot icon17/08/2009
Director and secretary's change of particulars / andrew hurd / 13/08/2009
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 24/08/08; full list of members
dot icon03/09/2008
Location of debenture register
dot icon03/09/2008
Registered office changed on 03/09/2008 from temperance village 154 rothley road mountsorrel leics LE12 7JX
dot icon03/09/2008
Location of register of members
dot icon03/09/2008
Director's change of particulars / paul goodchild / 31/12/2003
dot icon11/08/2008
Registered office changed on 11/08/2008 from 3 leicester road anstey leicester LE7 7AT
dot icon28/09/2007
Return made up to 24/08/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2006
Return made up to 24/08/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2005
Return made up to 24/08/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon26/03/2004
Registered office changed on 26/03/04 from: 1 astill close ratby leicestershire LE6 0SA
dot icon24/03/2004
Ad 19/03/04--------- £ si 100@1=100 £ ic 150/250
dot icon06/02/2004
Director resigned
dot icon08/10/2003
New director appointed
dot icon10/09/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon10/09/2003
Ad 31/08/03--------- £ si 149@1=149 £ ic 1/150
dot icon10/09/2003
New secretary appointed;new director appointed
dot icon10/09/2003
New director appointed
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
Director resigned
dot icon28/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
70.21K
-
0.00
-
-
2023
6
57.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurd, Johanna Marie
Director
31/08/2003 - 09/06/2004
-
Goodchild, Paul David
Director
31/08/2003 - 31/10/2016
1
Hurd, Andrew John
Director
09/06/2004 - Present
17
Hurd, Andrew John
Director
31/08/2003 - 19/01/2004
17
BRIGHTON DIRECTOR LTD
Nominee Director
28/08/2003 - 29/08/2003
12606

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK ACCOUNTANCY LIMITED

ASK ACCOUNTANCY LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire LE12 7JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASK ACCOUNTANCY LIMITED?

toggle

ASK ACCOUNTANCY LIMITED is currently Active. It was registered on 28/08/2003 .

Where is ASK ACCOUNTANCY LIMITED located?

toggle

ASK ACCOUNTANCY LIMITED is registered at 154 Rothley Road, Mountsorrel, Loughborough, Leicestershire LE12 7JX.

What does ASK ACCOUNTANCY LIMITED do?

toggle

ASK ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ASK ACCOUNTANCY LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-09-12 with no updates.