ASK MOTORSPORT LTD

Register to unlock more data on OkredoRegister

ASK MOTORSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04078906

Incorporation date

26/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4e Enstone Airfield, Enstone, Chipping Norton OX7 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon04/04/2022
Registered office address changed from 23 Middleton Road Bucknell Bicester OX27 7LZ England to Unit 4E Enstone Airfield Enstone Chipping Norton OX7 4NP on 2022-04-04
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon20/08/2021
Registered office address changed from Unit 4E Enstone Business Park Enstone Oxfordshire OX7 4NP to 23 Middleton Road Bucknell Bicester OX27 7LZ on 2021-08-20
dot icon20/08/2021
Termination of appointment of Anthony David Russell as a director on 2021-08-10
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon09/08/2020
Micro company accounts made up to 2020-04-30
dot icon16/11/2019
Micro company accounts made up to 2019-04-30
dot icon03/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon31/10/2018
Statement of capital following an allotment of shares on 2016-11-25
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-10-01
dot icon30/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon12/11/2016
Director's details changed for Adam David Simmons on 2016-11-12
dot icon11/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon06/10/2016
Micro company accounts made up to 2016-04-30
dot icon13/12/2015
Appointment of Mr Anthony David Russell as a director on 2015-12-10
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon05/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/12/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/06/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon13/10/2010
Director's details changed for Adam David Simmons on 2010-09-27
dot icon20/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon10/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon24/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon20/10/2008
Return made up to 27/09/08; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: walnut tree house 23 middleton road bucknell oxfordshire OX27 7LZ
dot icon31/10/2007
Return made up to 27/09/07; no change of members
dot icon30/10/2007
Particulars of mortgage/charge
dot icon26/10/2007
Certificate of change of name
dot icon19/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon19/07/2007
Registered office changed on 19/07/07 from: unit 10 woodway farm industrial estate, bicester road long crendon, buckinghamshire HP18 9EP
dot icon19/07/2007
Ad 01/07/07--------- £ si 1@1=1 £ ic 2/3
dot icon18/12/2006
Secretary resigned
dot icon15/12/2006
New secretary appointed
dot icon27/10/2006
Return made up to 27/09/06; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon08/12/2005
Return made up to 27/09/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/11/2004
Return made up to 27/09/04; full list of members
dot icon13/07/2004
New secretary appointed
dot icon12/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/07/2004
Secretary resigned
dot icon03/10/2003
Return made up to 27/09/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/09/2003
Registered office changed on 19/09/03 from: unit 5 millennium point broadfields industrial park aylesbury buckinghamshire HP19 8ZU
dot icon03/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon24/02/2003
Certificate of change of name
dot icon12/02/2003
Certificate of change of name
dot icon05/11/2002
Return made up to 27/09/02; full list of members
dot icon13/12/2001
Return made up to 27/09/01; full list of members
dot icon13/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon10/08/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
New director appointed
dot icon30/03/2001
Registered office changed on 30/03/01 from: 61 crown road wheatley oxon OX33 1UL
dot icon03/01/2001
Particulars of mortgage/charge
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
Registered office changed on 02/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon27/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
82.13K
-
0.00
-
-
2021
2
82.13K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

82.13K £Ascended- *

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
QA REGISTRARS LIMITED
Nominee Secretary
27/09/2000 - 27/09/2000
9026
QA NOMINEES LIMITED
Nominee Director
27/09/2000 - 27/09/2000
8850
Simmons, Adam David
Director
27/09/2000 - Present
-
Simmons, Kathryn
Secretary
04/12/2006 - Present
-
Claydon, Sandra
Secretary
27/09/2000 - 30/06/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASK MOTORSPORT LTD

ASK MOTORSPORT LTD is an(a) Dissolved company incorporated on 26/09/2000 with the registered office located at Unit 4e Enstone Airfield, Enstone, Chipping Norton OX7 4NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASK MOTORSPORT LTD?

toggle

ASK MOTORSPORT LTD is currently Dissolved. It was registered on 26/09/2000 and dissolved on 23/01/2023.

Where is ASK MOTORSPORT LTD located?

toggle

ASK MOTORSPORT LTD is registered at Unit 4e Enstone Airfield, Enstone, Chipping Norton OX7 4NP.

What does ASK MOTORSPORT LTD do?

toggle

ASK MOTORSPORT LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ASK MOTORSPORT LTD have?

toggle

ASK MOTORSPORT LTD had 2 employees in 2021.

What is the latest filing for ASK MOTORSPORT LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.