About

Registered Number: 03614661
Date of Incorporation: 12/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Devonshire Green House 14 Fitzwilliam Street, South Yorkshire, Sheffield, S1 4JL

 

Ask4 Business Ltd was established in 1998, it has a status of "Active". There are 16 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Michael Philip 03 December 2018 - 1
CROWTHER, Robert Michael 08 October 2018 - 1
DAY, Simon John 03 December 2018 - 1
HOWDEN, Philip Andrew 16 December 2019 - 1
RIDDLE, Oliver Alexander George 20 June 2013 - 1
BURROWS, Peter Simon 22 May 2000 07 May 2009 1
EDWARDS, Andrew Charles 12 August 1998 22 May 2000 1
ELEY, Matthew William 25 March 2011 22 May 2014 1
HUDSON, Jonathan Paul 07 May 2009 08 February 2018 1
ROTHERY, Janet Ann 20 June 2013 01 April 2017 1
SIMMONS, Marcus Paul 12 August 1998 22 May 2000 1
THORNHILL, Jonathan 21 September 2009 20 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Jonathan James 03 April 2013 14 May 2013 1
BURROWS, Randolph 14 May 2013 22 May 2014 1
BURROWS, William James Randolph 22 May 2000 03 April 2013 1
COLLINS, Mark William Gerard 22 May 2014 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 14 September 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 03 April 2019
PSC07 - N/A 22 March 2019
PSC02 - N/A 22 March 2019
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 06 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 13 July 2018
PSC05 - N/A 02 July 2018
PSC07 - N/A 28 June 2018
MR01 - N/A 26 March 2018
MR04 - N/A 05 March 2018
PSC02 - N/A 16 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC02 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 09 July 2014
RESOLUTIONS - N/A 16 June 2014
RESOLUTIONS - N/A 12 June 2014
CC04 - Statement of companies objects 06 June 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA01 - Change of accounting reference date 05 June 2014
MR01 - N/A 30 May 2014
TM01 - Termination of appointment of director 28 May 2014
MR04 - N/A 27 May 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 29 August 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 23 May 2013
AP03 - Appointment of secretary 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AA - Annual Accounts 03 May 2013
AP03 - Appointment of secretary 08 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 01 June 2012
CH01 - Change of particulars for director 29 May 2012
AD01 - Change of registered office address 02 February 2012
AD01 - Change of registered office address 02 February 2012
AR01 - Annual Return 07 September 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
CERTNM - Change of name certificate 18 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 30 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
287 - Change in situation or address of Registered Office 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 27 September 1999
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

Debenture 06 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.