ASK PLASTICS LTD

Register to unlock more data on OkredoRegister

ASK PLASTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09451156

Incorporation date

20/02/2015

Size

Full

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2015)
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon13/02/2025
Satisfaction of charge 094511560006 in full
dot icon30/10/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Notification of Ask Group Holdings Limited as a person with significant control on 2024-07-05
dot icon08/10/2024
Cessation of Anaik Singh Kooner as a person with significant control on 2024-07-05
dot icon19/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon08/08/2024
Registration of charge 094511560006, created on 2024-07-25
dot icon09/05/2024
Change of details for Mr Anaik Singh Kooner as a person with significant control on 2023-03-28
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2023
Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Anaik Singh Kooner on 2023-03-28
dot icon22/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon12/05/2022
Change of details for Mr Anaik Singh Kooner as a person with significant control on 2022-05-12
dot icon12/05/2022
Registered office address changed from Unit a Bakers Wharf Millbank Street Southampton SO14 5QQ England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2022-05-12
dot icon12/05/2022
Director's details changed for Mr Anaik Singh Kooner on 2022-05-12
dot icon24/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon23/09/2019
Satisfaction of charge 094511560002 in full
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Registration of charge 094511560005, created on 2019-08-02
dot icon10/06/2019
Satisfaction of charge 094511560003 in full
dot icon21/05/2019
Change of details for Mr Anaik Singh Kooner as a person with significant control on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Anaik Singh Kooner on 2019-05-21
dot icon11/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Registered office address changed from 26 Leigh Road Eastleigh Southampton SO50 9DT United Kingdom to Unit a Bakers Wharf Millbank Street Southampton SO14 5QQ on 2017-06-16
dot icon16/06/2017
Director's details changed for Mr Anaik Singh Kooner on 2017-06-16
dot icon08/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon13/01/2017
Satisfaction of charge 094511560004 in full
dot icon20/09/2016
Director's details changed for Mr Anaik Singh Kooner on 2016-09-19
dot icon19/08/2016
Registration of charge 094511560004, created on 2016-08-17
dot icon25/05/2016
Registration of charge 094511560003, created on 2016-05-12
dot icon28/04/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/04/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/08/2015
Satisfaction of charge 094511560001 in full
dot icon12/08/2015
Registration of charge 094511560002, created on 2015-08-11
dot icon08/04/2015
Registration of charge 094511560001, created on 2015-04-01
dot icon20/02/2015
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
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.35M
-
0.00
-
-
2022
37
1.67M
-
0.00
19.26K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kooner, Anaik Singh
Director
20/02/2015 - Present
7

Persons with Significant Control

3
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 PLASTICS LTD

ASK PLASTICS LTD is an(a) Active company incorporated on 20/02/2015 with the registered office located at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ. There is currently 1 active director 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 PLASTICS LTD?

toggle

ASK PLASTICS LTD is currently Active. It was registered on 20/02/2015 .

Where is ASK PLASTICS LTD located?

toggle

ASK PLASTICS LTD is registered at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does ASK PLASTICS LTD do?

toggle

ASK PLASTICS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ASK PLASTICS LTD?

toggle

The latest filing was on 21/08/2025: Full accounts made up to 2024-12-31.