ASKKSA LIMITED

Register to unlock more data on OkredoRegister

ASKKSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05811777

Incorporation date

10/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05811777 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon29/04/2025
Registered office address changed to PO Box 4385, 05811777 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29
dot icon03/01/2025
Order of court to wind up
dot icon18/10/2024
Satisfaction of charge 058117770003 in full
dot icon17/07/2024
Cessation of Garry James Hennah as a person with significant control on 2024-07-02
dot icon17/07/2024
Notification of Hah Capital Llp as a person with significant control on 2024-07-02
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon27/02/2024
Registered office address changed from Pippins Strawberry Gardens Launceston Road Tavistock Devon PL19 8QH United Kingdom to C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2024-02-27
dot icon27/02/2024
Termination of appointment of Denis Keith Maitland Stenhouse as a director on 2024-02-08
dot icon27/02/2024
Termination of appointment of Marion Rose Stenhouse as a director on 2024-02-08
dot icon27/02/2024
Appointment of Mr Garry James Hennah as a director on 2024-02-08
dot icon27/02/2024
Cessation of Marion Rose Stenhouse as a person with significant control on 2024-02-08
dot icon27/02/2024
Cessation of Denis Keith Maitland Stenhouse as a person with significant control on 2024-02-08
dot icon27/02/2024
Notification of Garry Hennah as a person with significant control on 2024-02-08
dot icon27/02/2024
Termination of appointment of Marion Rose Stenhouse as a secretary on 2024-02-08
dot icon09/02/2024
Registration of charge 058117770003, created on 2024-02-08
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon09/11/2022
Satisfaction of charge 058117770002 in full
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon25/04/2019
Satisfaction of charge 1 in full
dot icon22/10/2018
Registration of charge 058117770002, created on 2018-10-19
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon14/03/2016
Registered office address changed from Ridge Grove Russell Street Tavistock PL19 8BE to Pippins Strawberry Gardens Launceston Road Tavistock Devon PL19 8QH on 2016-03-14
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/05/2010
Director's details changed for Denis Keith Maitland Stenhouse on 2010-01-01
dot icon15/12/2009
Appointment of Marion Rose Stenhouse as a director
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 10/05/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 10/05/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 10/05/07; full list of members
dot icon14/07/2006
Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New secretary appointed
dot icon10/05/2006
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
31/03/2023
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
89.32K
-
0.00
55.72K
-
2022
10
120.19K
-
0.00
42.70K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/05/2006 - 10/05/2006
15962
Marion Rose Stenhouse
Director
01/12/2009 - 08/02/2024
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/05/2006 - 10/05/2006
16486
Stenhouse, Marion Rose
Secretary
10/05/2006 - 08/02/2024
-
Hennah, Garry James
Director
08/02/2024 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASKKSA LIMITED

ASKKSA LIMITED is an(a) Liquidation company incorporated on 10/05/2006 with the registered office located at 4385, 05811777 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ASKKSA LIMITED?

toggle

ASKKSA LIMITED is currently Liquidation. It was registered on 10/05/2006 .

Where is ASKKSA LIMITED located?

toggle

ASKKSA LIMITED is registered at 4385, 05811777 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASKKSA LIMITED do?

toggle

ASKKSA LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ASKKSA LIMITED?

toggle

The latest filing was on 29/04/2025: Registered office address changed to PO Box 4385, 05811777 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29.