ASK CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ASK CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06010192

Incorporation date

27/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon19/09/2025
Resolutions
dot icon19/09/2025
Appointment of a voluntary liquidator
dot icon19/09/2025
Statement of affairs
dot icon19/09/2025
Registered office address changed from St Andrews House, 3 Tarleton Office Park Windgate Tarleton Preston Lancs PR4 6JF to Bartle House Oxford Court Manchester M2 3WQ on 2025-09-19
dot icon22/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon07/12/2020
Termination of appointment of Paul Steven Cole as a director on 2020-09-01
dot icon02/12/2020
Termination of appointment of Stephen Challinor as a director on 2020-10-06
dot icon30/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon27/07/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/02/2015
Appointment of Paul Steven Cole as a director on 2015-02-01
dot icon20/02/2015
Appointment of Stephen Challinor as a director on 2015-02-01
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Stephen Turner as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon30/11/2009
Director's details changed for Stephen Turner on 2009-11-27
dot icon30/11/2009
Director's details changed for Paul David Woodhouse on 2009-11-27
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon19/01/2009
Return made up to 27/11/08; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from 93A church road tarleton preston lancs PR4 6UZ
dot icon06/12/2007
Return made up to 27/11/07; full list of members
dot icon03/05/2007
Particulars of mortgage/charge
dot icon16/01/2007
Accounting reference date extended from 30/11/07 to 31/01/08
dot icon20/12/2006
Ad 01/12/06--------- £ si 1@1=1 £ ic 2/3
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon20/12/2006
Registered office changed on 20/12/06 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Registered office changed on 05/12/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon27/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-92.54 % *

* during past year

Cash in Bank

£615.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.56K
-
0.00
8.25K
-
2022
0
70.54K
-
0.00
615.00
-
2022
0
70.54K
-
0.00
615.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.54K £Ascended104.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

615.00 £Descended-92.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip David Lynch
Director
01/12/2006 - Present
3
Woodhouse, Paul David
Director
01/12/2006 - Present
4

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK CONTROLS LIMITED

ASK CONTROLS LIMITED is an(a) Liquidation company incorporated on 27/11/2006 with the registered office located at Bartle House, Oxford Court, Manchester M2 3WQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASK CONTROLS LIMITED?

toggle

ASK CONTROLS LIMITED is currently Liquidation. It was registered on 27/11/2006 .

Where is ASK CONTROLS LIMITED located?

toggle

ASK CONTROLS LIMITED is registered at Bartle House, Oxford Court, Manchester M2 3WQ.

What does ASK CONTROLS LIMITED do?

toggle

ASK CONTROLS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASK CONTROLS LIMITED?

toggle

The latest filing was on 19/09/2025: Resolutions.