Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASKAM CIVIL ENGINEERING LIMITED
Company Information for

ASKAM CIVIL ENGINEERING LIMITED

3 - 5 HAMPSON LANE, HAMPSON, LANCASTER, LA2 0HY,
Company Registration Number
03369481
Private Limited Company
Active

Company Overview

About Askam Civil Engineering Ltd
ASKAM CIVIL ENGINEERING LIMITED was founded on 1997-05-12 and has its registered office in Lancaster. The organisation's status is listed as "Active". Askam Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASKAM CIVIL ENGINEERING LIMITED
 
Legal Registered Office
3 - 5 HAMPSON LANE
HAMPSON
LANCASTER
LA2 0HY
Other companies in LA2
 
Previous Names
ASKAM INTERNATONAL LTD.03/04/2014
ASKAM PROPERTIES LTD.02/08/2012
Filing Information
Company Number 03369481
Company ID Number 03369481
Date formed 1997-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184065795  
Last Datalog update: 2024-04-06 21:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASKAM CIVIL ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASKAM CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOUGLAS HENRY LOWERY
Company Secretary 2014-04-25
JOHN DOUGLAS HENRY LOWERY
Director 1997-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LEE STRINGER
Director 2014-05-01 2017-01-20
JOANNE MICHELLE LOWERY
Company Secretary 2009-03-06 2013-01-22
SHEENA MAY MARSDEN
Company Secretary 2005-05-09 2009-03-06
JOHN DOUGLAS HENRY LOWERY
Company Secretary 2004-04-26 2005-05-09
CHRISTOPHER JOHN HYNES
Company Secretary 2001-09-01 2004-04-26
JOHN DOUGLAS HENRY LOWERY
Company Secretary 1997-05-23 2001-08-31
JOANNE MICHELLE LOWERY
Director 1997-05-23 2001-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-12 1997-05-23
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-12 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS HENRY LOWERY ASKAM PLANT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN DOUGLAS HENRY LOWERY LOWERY PROPERTIES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN DOUGLAS HENRY LOWERY ASKAM HOLDINGS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN DOUGLAS HENRY LOWERY ASKAM MARINE & DIVING LIMITED Director 1993-08-12 CURRENT 1993-07-22 Dissolved 2016-12-20
JOHN DOUGLAS HENRY LOWERY ASKAM CONSTRUCTION LIMITED Director 1991-04-12 CURRENT 1986-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-11-23DIRECTOR APPOINTED MR ROBIN JOSEPH LOWERY
2023-11-23Change of details for Mr John Douglas Henry Lowery as a person with significant control on 2023-11-23
2023-11-23Director's details changed for Mr Robin Joseph Lowery on 2023-11-23
2023-05-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033694810004
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-06-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-05-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033694810003
2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033694810002
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033694810001
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE STRINGER
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14SH0128/04/15 STATEMENT OF CAPITAL GBP 100
2015-05-14RES12VARYING SHARE RIGHTS AND NAMES
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-04-23AR0101/04/15 ANNUAL RETURN FULL LIST
2014-11-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2014-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-20AA01Previous accounting period shortened from 31/05/14 TO 31/03/14
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033694810002
2014-05-01AP01DIRECTOR APPOINTED MR LEE STRINGER
2014-04-28AP03Appointment of Mr John Douglas Henry Lowery as company secretary
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033694810001
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/14 FROM 5 Hampson Lane Hampson Lancaster Lancashire LA2 0HY
2014-04-03RES15CHANGE OF NAME 02/04/2014
2014-04-03CERTNMCompany name changed askam internatonal LTD.\certificate issued on 03/04/14
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-05AR0112/05/13 FULL LIST
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY JOANNE LOWERY
2012-08-02RES15CHANGE OF NAME 02/08/2012
2012-08-02CERTNMCOMPANY NAME CHANGED ASKAM PROPERTIES LTD. CERTIFICATE ISSUED ON 02/08/12
2012-06-07AR0112/05/12 FULL LIST
2012-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-21AR0112/05/11 FULL LIST
2011-06-01AR0112/05/10 FULL LIST
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-25AD02SAIL ADDRESS CREATED
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-26363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-03-20288aSECRETARY APPOINTED JOANNE MICHELLE LOWERY
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY SHEENA MARSDEN
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-09363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-17363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-29363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-06363(288)SECRETARY RESIGNED
2005-06-06363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-05-23288aNEW SECRETARY APPOINTED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-15363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-14288bSECRETARY RESIGNED
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-26363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-31363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-09-12363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-09-12288bDIRECTOR RESIGNED
2001-09-12288aNEW SECRETARY APPOINTED
2001-09-12288bSECRETARY RESIGNED
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-05-26363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-06-17363sRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-03363sRETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1997-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-24CERTNMCOMPANY NAME CHANGED PUREKEEP LIMITED CERTIFICATE ISSUED ON 25/06/97
1997-06-22288bSECRETARY RESIGNED
1997-06-22288aNEW DIRECTOR APPOINTED
1997-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-22288bDIRECTOR RESIGNED
1997-06-22287REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1133303 Active Licenced property: OAKENCLOUGH UNIT 1 OAKENCLOUGH MILL PRESTON GB PR3 1TB. Correspondance address: HAMPSON 3 - 5 HAMPSON LANE LANCASTER GB LA2 0HY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASKAM CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding ROWANMOOR TRUSTEES LIMITED, JOHN DOUGLAS HENRY LOWERY AND JOANNE MICHELLE LOWERY
2014-05-14 Satisfied ROWANMOOR TRUSTEES LIMITED AND JOHN DOUGLAS HENRY LOWERY AND JOANNE MICHELLE LOWERY (THE TRUSTEES OF THE LOWERY PENSION FUND)
2014-04-19 Satisfied ASKAM CONSTRUCTION LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-03-31
Annual Accounts
2014-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASKAM CIVIL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASKAM CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASKAM CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of ASKAM CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASKAM CIVIL ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2011-01-12 GBP £4,207 Holding Accounts General - Expenditure
Allerdale Borough Council 2010-05-26 GBP £14,110 Holding Accounts General - Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASKAM CIVIL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASKAM CIVIL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASKAM CIVIL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.