General information

Name:

Ask Motorsport Limited

Office Address:

Unit 4E Enstone Airfield Enstone OX7 4NP Chipping Norton

Number: 04078906

Incorporation date: 2000-09-27

Dissolution date: 2023-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ask Motorsport started conducting its business in the year 2000 as a Private Limited Company under the following Company Registration No.: 04078906. The company's headquarters was registered in Chipping Norton at Unit 4E Enstone Airfield. This Ask Motorsport Ltd business had been operating in this business for at least twenty three years. This Ask Motorsport Ltd business was recognized under three different company names in the past. It was founded as of Adam Simmons Komponents and was changed to A.s. Komponents on 2007-10-26. The third registered name was current name until 2003.

The company had one director: Adam S. who was administering it from 2000-09-27 to dissolution date on 2023-01-24.

Adam S. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Ask Motorsport Ltd 2007-10-26
  • Adam Simmons Komponents Ltd 2003-02-24
  • A.s. Komponents Ltd 2003-02-12
  • A D Simmons Limited 2000-09-27

Financial data based on annual reports

Company staff

Kathryn S.

Role: Secretary

Appointed: 04 December 2006

Latest update: 6 December 2023

Adam S.

Role: Director

Appointed: 27 September 2000

Latest update: 6 December 2023

People with significant control

Adam S.
Notified on 1 May 2016
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 11 October 2022
Confirmation statement last made up date 27 September 2021
Annual Accounts 29 September 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 29 September 2012
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Annual Accounts
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Annual Accounts 15 November 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 15 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts 29 July 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 July 2014
Annual Accounts 09 August 2015
Date Approval Accounts 09 August 2015
Annual Accounts 12 September 2016
Date Approval Accounts 12 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on April 30, 2021 (AA)
filed on: 14th, January 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
22
Company Age

Closest Companies - by postcode