ASKAM PLANT LIMITED

3-5 Hampson Lane Hampson, Lancaster, LA2 0HY, Lancashire, England
StatusACTIVE
Company No.09588824
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

ASKAM PLANT LIMITED is an active private limited company with number 09588824. It was incorporated 9 years, 15 days ago, on 13 May 2015. The company address is 3-5 Hampson Lane Hampson, Lancaster, LA2 0HY, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Robin Joseph Lowery

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Douglas Henry Lowery

Change date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr John Douglas Henry Lowery

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Douglas Henry Lowery

Change date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: 3-5 Hampson Lane Hampson Lancaster Lancashire LA2 0HY

Old address: Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Lee Stringer

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Lee Stringer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Mr John Douglas Henry Lowery

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Termination date: 2015-05-13

Documents

View document PDF

Certificate change of name company

Date: 14 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed askm plant LIMITED\certificate issued on 14/05/15

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J WOOLLACOTT LTD

MILLENNIUM HOUSE,BARNSTAPLE,EX31 3TD

Number:08108414
Status:ACTIVE
Category:Private Limited Company

ALTIAS HOLDINGS LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09540748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROWN ACQUISITIONS LIMITED

2-B DRAYCOTT AVENUE,HARROW,HA3 0BU

Number:11479256
Status:ACTIVE
Category:Private Limited Company

FARQUHAR ESTATES LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC192545
Status:ACTIVE
Category:Private Limited Company

S & J BUILDERS LIMITED

5 PARSONS STREET,DUDLEY,DY1 1JJ

Number:10702767
Status:ACTIVE
Category:Private Limited Company

SACGD C.I.C

2 THE STABLES RADLETT LANE,RADLETT,WD7 9AE

Number:06615147
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source