Company Information for ASKAM CIVIL ENGINEERING LIMITED
3 - 5 HAMPSON LANE, HAMPSON, LANCASTER, LA2 0HY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ASKAM CIVIL ENGINEERING LIMITED | ||||
Legal Registered Office | ||||
3 - 5 HAMPSON LANE HAMPSON LANCASTER LA2 0HY Other companies in LA2 | ||||
Previous Names | ||||
|
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 | 30/09/2023 | |
Account next due | 30/06/2025 | |
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: | 2024-07-06 00:16:18 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DOUGLAS HENRY LOWERY |
||
JOHN DOUGLAS HENRY LOWERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE STRINGER |
Director | ||
JOANNE MICHELLE LOWERY |
Company Secretary | ||
SHEENA MAY MARSDEN |
Company Secretary | ||
JOHN DOUGLAS HENRY LOWERY |
Company Secretary | ||
CHRISTOPHER JOHN HYNES |
Company Secretary | ||
JOHN DOUGLAS HENRY LOWERY |
Company Secretary | ||
JOANNE MICHELLE LOWERY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASKAM PLANT LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
LOWERY PROPERTIES LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
ASKAM HOLDINGS LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
ASKAM MARINE & DIVING LIMITED | Director | 1993-08-12 | CURRENT | 1993-07-22 | Dissolved 2016-12-20 | |
ASKAM CONSTRUCTION LIMITED | Director | 1991-04-12 | CURRENT | 1986-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROBIN JOSEPH LOWERY | ||
Change of details for Mr John Douglas Henry Lowery as a person with significant control on 2023-11-23 | ||
Director's details changed for Mr Robin Joseph Lowery on 2023-11-23 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033694810004 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033694810003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033694810002 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033694810001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE STRINGER | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 28/04/15 STATEMENT OF CAPITAL GBP 100 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/05/15 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/09/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033694810002 | |
AP01 | DIRECTOR APPOINTED MR LEE STRINGER | |
AP03 | Appointment of Mr John Douglas Henry Lowery as company secretary | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033694810001 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/14 FROM 5 Hampson Lane Hampson Lancaster Lancashire LA2 0HY | |
RES15 | CHANGE OF NAME 02/04/2014 | |
CERTNM | Company name changed askam internatonal LTD.\certificate issued on 03/04/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 12/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE LOWERY | |
RES15 | CHANGE OF NAME 02/08/2012 | |
CERTNM | COMPANY NAME CHANGED ASKAM PROPERTIES LTD. CERTIFICATE ISSUED ON 02/08/12 | |
AR01 | 12/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 12/05/11 FULL LIST | |
AR01 | 12/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JOANNE MICHELLE LOWERY | |
288b | APPOINTMENT TERMINATED SECRETARY SHEENA MARSDEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PUREKEEP LIMITED CERTIFICATE ISSUED ON 25/06/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROWANMOOR TRUSTEES LIMITED, JOHN DOUGLAS HENRY LOWERY AND JOANNE MICHELLE LOWERY | ||
Satisfied | ROWANMOOR TRUSTEES LIMITED AND JOHN DOUGLAS HENRY LOWERY AND JOANNE MICHELLE LOWERY (THE TRUSTEES OF THE LOWERY PENSION FUND) | ||
Satisfied | ASKAM CONSTRUCTION LIMITED (IN ADMINISTRATION) |
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Allerdale Borough Council | |
|
Holding Accounts General - Expenditure |
Allerdale Borough Council | |
|
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.
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. |