ASK TRADING LTD.

Register to unlock more data on OkredoRegister

ASK TRADING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02259266

Incorporation date

17/05/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Park House 200 Drake Street, Rochdale OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon10/02/2026
Termination of appointment of Karam Din as a director on 2025-12-07
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/04/2023
Cessation of Shazia Tariq as a person with significant control on 2023-03-30
dot icon06/04/2023
Notification of Sheikh Capital Holdings Ltd as a person with significant control on 2023-03-30
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon28/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/06/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon08/04/2021
Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to Park House 200 Drake Street Rochdale OL16 1PJ on 2021-04-08
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Appointment of Mr Mohammed Tariq Maqsood as a director on 2007-02-01
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/05/2019
Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 2019-05-23
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Appointment of Mr Ihthshaam Tariq Sheikh as a director on 2016-06-23
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2016
Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2016-06-02
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Karam Din on 2009-12-31
dot icon14/01/2010
Director's details changed for Shazia Tariq on 2009-12-31
dot icon14/01/2010
Director's details changed for Mohammed Tariq Maqsood on 2009-12-31
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2008
Certificate of change of name
dot icon02/02/2008
Return made up to 31/12/07; full list of members
dot icon25/04/2007
Return made up to 31/12/06; full list of members; amend
dot icon17/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/04/2002
Return made up to 31/12/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1998-09-30
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-09-30
dot icon31/01/1998
Return made up to 31/12/97; full list of members
dot icon27/02/1997
Return made up to 31/12/96; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-09-30
dot icon03/08/1996
Accounts for a small company made up to 1995-09-30
dot icon17/02/1996
Return made up to 31/12/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon05/04/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a small company made up to 1993-09-30
dot icon15/01/1994
Return made up to 31/12/93; full list of members
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon18/08/1992
Accounts for a small company made up to 1991-09-30
dot icon11/02/1992
Return made up to 31/12/91; full list of members
dot icon24/06/1991
Return made up to 31/12/90; full list of members
dot icon25/04/1991
Accounts for a small company made up to 1990-09-30
dot icon02/02/1991
Particulars of mortgage/charge
dot icon14/05/1990
Accounts for a small company made up to 1989-09-30
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon22/08/1988
New director appointed
dot icon18/08/1988
Wd 14/07/88 ad 05/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/1988
Accounting reference date notified as 30/09
dot icon24/06/1988
Memorandum and Articles of Association
dot icon24/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1988
Registered office changed on 24/06/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon24/06/1988
Resolutions
dot icon17/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-17 *

* during past year

Number of employees

16
2022
change arrow icon-90.73 % *

* during past year

Cash in Bank

£14,057.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
89.25K
-
0.00
151.67K
-
2022
16
46.64K
-
0.00
14.06K
-
2022
16
46.64K
-
0.00
14.06K
-

Employees

2022

Employees

16 Descended-52 % *

Net Assets(GBP)

46.64K £Descended-47.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.06K £Descended-90.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Shazia Tariq
Director
01/02/2007 - Present
4
Sheikh, Ihthshaam Tariq
Director
23/06/2016 - Present
4
Maqsood, Mohammed Tariq
Director
01/02/2007 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASK TRADING LTD.

ASK TRADING LTD. is an(a) Active company incorporated on 17/05/1988 with the registered office located at Park House 200 Drake Street, Rochdale OL16 1PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ASK TRADING LTD.?

toggle

ASK TRADING LTD. is currently Active. It was registered on 17/05/1988 .

Where is ASK TRADING LTD. located?

toggle

ASK TRADING LTD. is registered at Park House 200 Drake Street, Rochdale OL16 1PJ.

What does ASK TRADING LTD. do?

toggle

ASK TRADING LTD. operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does ASK TRADING LTD. have?

toggle

ASK TRADING LTD. had 16 employees in 2022.

What is the latest filing for ASK TRADING LTD.?

toggle

The latest filing was on 07/04/2026: First Gazette notice for compulsory strike-off.