General information

Name:

Ask Controls Ltd

Office Address:

St Andrews House, 3 Tarleton Office Park Windgate Tarleton PR4 6JF Preston

Number: 06010192

Incorporation date: 2006-11-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was registered is Mon, 27th Nov 2006. Started under company registration number 06010192, this firm is registered as a Private Limited Company. You can reach the headquarters of this firm during its opening times at the following address: St Andrews House, 3 Tarleton Office Park Windgate Tarleton, PR4 6JF Preston. The firm's SIC and NACE codes are 62012 which stands for Business and domestic software development. 2023/01/31 is the last time company accounts were reported.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 6,648 pounds of revenue. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Software Maintenance and Direct - Street Lightings.

In order to be able to match the demands of the clients, this particular business is constantly being overseen by a unit of two directors who are Paul W. and Philip L.. Their mutual commitment has been of great use to the business for eighteen years. In addition, the managing director's duties are constantly helped with by a secretary - Philip L., who was chosen by the business in December 2006.

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 01 December 2006

Latest update: 23 February 2024

Philip L.

Role: Director

Appointed: 01 December 2006

Latest update: 23 February 2024

Philip L.

Role: Secretary

Appointed: 01 December 2006

Latest update: 23 February 2024

People with significant control

Executives with significant control over this firm are: Philip L. owns 1/2 or less of company shares. Paul W. owns 1/2 or less of company shares. Harttron Limited owns 1/2 or less of company shares. This business can be reached in Stockport at Greek Street, SK3 8AB and was registered as a PSC under the reg no 02975144.

Philip L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Paul W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Harttron Limited
Address: Alpha House Greek Street, Stockport, SK3 8AB, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02975144
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 July 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

3-3a Second Avenue

Post code:

SK12 1ND

City / Town:

Poynton

HQ address,
2014

Address:

3-3a Second Avenue

Post code:

SK12 1ND

City / Town:

Poynton

HQ address,
2015

Address:

3-3a Second Avenue

Post code:

SK12 1ND

City / Town:

Poynton

HQ address,
2016

Address:

3-3a Second Avenue

Post code:

SK12 1ND

City / Town:

Poynton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnsley Metropolitan Borough 2 £ 6 648.00
2013-10-28 5100671810 £ 4 860.00 Software Maintenance
2013-11-27 5100673297 £ 1 788.00 Direct - Street Lightings

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Similar companies nearby

Closest companies