ASK (GB) LIMITED

Register to unlock more data on OkredoRegister

ASK (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04391276

Incorporation date

11/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Hereford Road, Shrewsbury, Shropshire SY3 7QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon17/05/2022
Change of details for Mrs Tracey Smith as a person with significant control on 2022-05-17
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Satisfaction of charge 043912760013 in full
dot icon27/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon28/04/2021
Change of details for Mr Adam David Keith Smith as a person with significant control on 2016-04-06
dot icon28/04/2021
Change of details for Mrs Tracey Smith as a person with significant control on 2017-04-06
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Satisfaction of charge 043912760014 in full
dot icon27/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon16/04/2020
Change of details for Mr Adam David Keith Smith as a person with significant control on 2016-04-07
dot icon06/03/2020
Satisfaction of charge 043912760015 in full
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Director's details changed for Mr Adam David Keith Smith on 2019-09-02
dot icon02/12/2019
Director's details changed for Mrs Tracey Smith on 2019-09-01
dot icon28/11/2019
Director's details changed for Mrs Tracey Smith on 2019-09-01
dot icon28/11/2019
Director's details changed for Mr Adam David Keith Smith on 2019-09-01
dot icon28/11/2019
Secretary's details changed for Tracey Smith on 2019-09-01
dot icon28/11/2019
Change of details for Mr Adam David Keith Smith as a person with significant control on 2019-09-01
dot icon28/11/2019
Secretary's details changed for Tracey Smith on 2019-09-01
dot icon28/11/2019
Director's details changed for Mr Adam David Keith Smith on 2019-09-01
dot icon28/11/2019
Director's details changed for Mrs Tracey Smith on 2019-09-01
dot icon27/08/2019
Change of details for Mr Adam David Keith Smith as a person with significant control on 2019-05-22
dot icon27/08/2019
Change of details for Mrs Tracey Smith as a person with significant control on 2019-05-22
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon17/01/2019
Appointment of Mrs Tracey Smith as a director on 2019-01-17
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon02/05/2018
Confirmation statement made on 2018-04-15 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon23/10/2017
Registration of charge 043912760015, created on 2017-10-23
dot icon10/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Registration of charge 043912760014, created on 2016-10-12
dot icon03/05/2016
Registration of charge 043912760013, created on 2016-04-19
dot icon27/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon14/04/2016
Satisfaction of charge 3 in full
dot icon14/04/2016
Satisfaction of charge 2 in full
dot icon06/04/2016
Satisfaction of charge 1 in full
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG to 125 Hereford Road Shrewsbury Shropshire SY3 7QZ on 2015-12-02
dot icon21/07/2015
Registration of charge 043912760012, created on 2015-07-17
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2014
Registration of charge 043912760011, created on 2014-10-29
dot icon05/11/2014
Registration of charge 043912760010, created on 2014-10-30
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/08/2013
Registration of charge 043912760008
dot icon03/08/2013
Registration of charge 043912760009
dot icon01/05/2013
Registration of charge 043912760006
dot icon01/05/2013
Registration of charge 043912760007
dot icon24/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/04/2013
Registration of charge 043912760005
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-10-02
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 15/04/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 03/04/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 03/04/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Secretary's particulars changed
dot icon12/05/2006
Director's particulars changed
dot icon22/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2006
Return made up to 11/03/06; full list of members
dot icon03/11/2005
Return made up to 11/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 11/03/04; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: the stone house st julians friars shrewsbury SY1 1XL
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 11/03/03; full list of members
dot icon27/03/2003
Registered office changed on 27/03/03 from: 8 claremont bank shrewsbury shropshire SY1 1RW
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon11/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-38.52 % *

* during past year

Cash in Bank

£1,034,168.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.85M
-
0.00
1.57M
-
2022
11
5.98M
-
0.00
1.68M
-
2023
11
6.84M
-
0.00
1.03M
-
2023
11
6.84M
-
0.00
1.03M
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

6.84M £Ascended14.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Descended-38.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tracey Smith
Director
17/01/2019 - Present
2
Stewart, Ian Peter
Director
11/03/2002 - 13/03/2002
97
Smith, Adam David Keith
Director
13/03/2002 - Present
24
Lewis, Lisa Jane
Secretary
11/03/2002 - 13/03/2002
31
Smith, Tracey
Secretary
13/03/2002 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASK (GB) LIMITED

ASK (GB) LIMITED is an(a) Active company incorporated on 11/03/2002 with the registered office located at 125 Hereford Road, Shrewsbury, Shropshire SY3 7QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ASK (GB) LIMITED?

toggle

ASK (GB) LIMITED is currently Active. It was registered on 11/03/2002 .

Where is ASK (GB) LIMITED located?

toggle

ASK (GB) LIMITED is registered at 125 Hereford Road, Shrewsbury, Shropshire SY3 7QZ.

What does ASK (GB) LIMITED do?

toggle

ASK (GB) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASK (GB) LIMITED have?

toggle

ASK (GB) LIMITED had 11 employees in 2023.

What is the latest filing for ASK (GB) LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.