ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05955585

Incorporation date

04/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roma House, Fell Lane, Penrith, Cumbria CA11 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon09/04/2022
Change of share class name or designation
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Termination of appointment of Stacey Marie Askins as a director on 2021-02-03
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Registered office address changed from Waterloo Foundry Lancaster Street Carlisle Cumbria CA1 1TF to Roma House Fell Lane Penrith Cumbria CA11 8AQ on 2015-12-16
dot icon09/10/2015
Director's details changed for Stacey Marie Askins on 2015-10-09
dot icon09/10/2015
Director's details changed for Ian Trevor Askins on 2015-10-09
dot icon09/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon30/09/2015
Cancellation of shares. Statement of capital on 2015-08-26
dot icon30/09/2015
Purchase of own shares.
dot icon02/09/2015
Termination of appointment of Joanne Little as a secretary on 2015-08-28
dot icon02/09/2015
Termination of appointment of Joanne Little as a director on 2015-08-28
dot icon26/08/2015
Termination of appointment of John Little as a director on 2015-07-04
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon05/01/2014
Statement of capital following an allotment of shares on 2006-10-04
dot icon08/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Director's details changed for John Little on 2011-11-01
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon05/10/2012
Secretary's details changed for Joanne Little on 2011-11-01
dot icon05/10/2012
Director's details changed for Stacey Marie Askins on 2011-11-01
dot icon05/10/2012
Director's details changed for Ian Trevor Askins on 2011-11-01
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/12/2011
Director's details changed for Joanne Little on 2011-12-09
dot icon15/12/2011
Director's details changed for John Little on 2011-12-09
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon11/04/2011
Registered office address changed from Unit 7 Chapel Place Denton Holme Trading Estate Carlisle Cumbria CA2 5DF on 2011-04-11
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon20/10/2009
Director's details changed for John Little on 2009-10-12
dot icon20/10/2009
Director's details changed for Joanne Little on 2009-10-12
dot icon20/10/2009
Director's details changed for Stacey Marie Askins on 2009-10-12
dot icon20/10/2009
Director's details changed for Ian Trevor Askins on 2009-10-12
dot icon07/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/10/2008
Return made up to 04/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon01/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Director's particulars changed
dot icon21/11/2006
Registered office changed on 21/11/06 from: cavern house, 102 scotland road penrith cumbria CA11 7NP
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New secretary appointed;new director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Secretary resigned
dot icon04/10/2006
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
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
4
926.21K
-
0.00
751.90K
-
2022
4
842.82K
-
0.00
597.47K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
04/10/2006 - 04/10/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/2006 - 04/10/2006
99600
Mr Ian Trevor Askins
Director
04/10/2006 - Present
-
Little, Joanne
Secretary
04/10/2006 - 28/08/2015
-
Little, Joanne
Director
04/10/2006 - 28/08/2015
-

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

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 ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED

ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED is an(a) Active company incorporated on 04/10/2006 with the registered office located at Roma House, Fell Lane, Penrith, Cumbria CA11 8AQ. 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 ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED?

toggle

ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED is currently Active. It was registered on 04/10/2006 .

Where is ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED located?

toggle

ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED is registered at Roma House, Fell Lane, Penrith, Cumbria CA11 8AQ.

What does ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED do?

toggle

ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ASKINS & LITTLE STONEMASONRY SPECIALISTS LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-04 with no updates.