ASKEW & SON BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ASKEW & SON BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03734211

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon31/12/2025
Liquidators' statement of receipts and payments to 2025-11-07
dot icon10/07/2025
Registered office address changed from Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon08/01/2025
Liquidators' statement of receipts and payments to 2024-11-07
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon16/08/2024
Removal of liquidator by court order
dot icon17/11/2023
Statement of affairs
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Appointment of a voluntary liquidator
dot icon14/11/2023
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2023-11-14
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon23/03/2021
Change of details for Mrs Judy Askew as a person with significant control on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Raymond Norman Askew on 2021-03-23
dot icon05/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/12/2020
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2020-12-03
dot icon23/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon13/05/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon23/03/2018
Cessation of Ray Askew as a person with significant control on 2017-10-04
dot icon23/03/2018
Notification of Judy Askew as a person with significant control on 2017-10-04
dot icon27/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon26/05/2016
Previous accounting period extended from 2015-08-31 to 2015-10-31
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/03/2016
Director's details changed for Judy Askew on 2016-03-17
dot icon23/03/2016
Director's details changed for Mr Raymond Askew on 2016-03-17
dot icon22/03/2016
Secretary's details changed for Judy Askew on 2016-03-17
dot icon12/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon24/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon24/03/2014
Director's details changed for Gary James Askew on 2014-03-17
dot icon14/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon05/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Lisa Cullinane as a secretary
dot icon08/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon22/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon20/04/2010
Director's details changed for Raymond Askew on 2010-03-17
dot icon20/04/2010
Director's details changed for Gary James Askew on 2010-03-17
dot icon20/04/2010
Director's details changed for Judy Askew on 2010-03-17
dot icon15/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/04/2009
Return made up to 17/03/09; full list of members
dot icon28/03/2008
Return made up to 17/03/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/06/2007
Return made up to 17/03/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/04/2006
Return made up to 17/03/06; full list of members
dot icon13/04/2006
Director's particulars changed
dot icon13/04/2006
Secretary's particulars changed;director's particulars changed
dot icon14/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon05/04/2005
Return made up to 17/03/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/03/2005
New director appointed
dot icon07/05/2004
Return made up to 17/03/04; full list of members
dot icon30/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/06/2003
New director appointed
dot icon03/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon16/04/2003
Return made up to 17/03/03; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon13/03/2002
Return made up to 17/03/02; full list of members
dot icon21/03/2001
Return made up to 17/03/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-08-31
dot icon24/07/2000
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon06/07/2000
Particulars of mortgage/charge
dot icon05/04/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon22/03/2000
Return made up to 17/03/00; full list of members
dot icon24/01/2000
Registered office changed on 24/01/00 from: 5 cornfield terrace eastbourne east sussex BN21 4NN
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New secretary appointed
dot icon26/10/1999
Director resigned
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Secretary resigned
dot icon23/04/1999
Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-1.33 % *

* during past year

Cash in Bank

£968.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
17/03/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.85K
-
0.00
981.00
-
2022
3
63.00K
-
0.00
968.00
-
2022
3
63.00K
-
0.00
968.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

63.00K £Ascended217.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

968.00 £Descended-1.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Askew, Lisa
Director
07/04/1999 - 13/05/1999
-
Cullinane, Lisa
Secretary
07/10/1999 - 15/08/2012
-
Askew, Judy
Secretary
13/05/1999 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1999 - 17/03/1999
99600
Askew, Heidi
Secretary
07/04/1999 - 13/05/1999
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASKEW & SON BUILDING CONTRACTORS LIMITED

ASKEW & SON BUILDING CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 17/03/1999 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASKEW & SON BUILDING CONTRACTORS LIMITED?

toggle

ASKEW & SON BUILDING CONTRACTORS LIMITED is currently Liquidation. It was registered on 17/03/1999 .

Where is ASKEW & SON BUILDING CONTRACTORS LIMITED located?

toggle

ASKEW & SON BUILDING CONTRACTORS LIMITED is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does ASKEW & SON BUILDING CONTRACTORS LIMITED do?

toggle

ASKEW & SON BUILDING CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ASKEW & SON BUILDING CONTRACTORS LIMITED have?

toggle

ASKEW & SON BUILDING CONTRACTORS LIMITED had 3 employees in 2022.

What is the latest filing for ASKEW & SON BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 31/12/2025: Liquidators' statement of receipts and payments to 2025-11-07.