About

Registered Number: 03980594
Date of Incorporation: 26/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Devonshire Green House, 14 Fitzwilliam Street, Sheffield, S1 4JL

 

Based in Sheffield, Ask4 Ltd was registered on 26 April 2000, it has a status of "Active". We don't know the number of employees at the business. The current directors of the company are listed as Mogg, Richard David, Burrows, Jonathan James, Burrows, Randolph, Collins, Mark William Gerard, Wilson, Jaqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGG, Richard David 27 February 2020 - 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
COLLINS, Mark William Gerard 22 May 2014 31 May 2019 1
WILSON, Jaqueline 19 February 2001 16 November 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 14 September 2019
TM01 - Termination of appointment of director 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 13 July 2018
PSC05 - N/A 29 June 2018
PSC07 - N/A 28 June 2018
CS01 - N/A 02 May 2018
MR01 - N/A 23 March 2018
MR04 - N/A 05 March 2018
RESOLUTIONS - N/A 19 February 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
PSC05 - N/A 12 February 2018
AP01 - Appointment of director 07 August 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 03 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 09 July 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
RESOLUTIONS - N/A 04 June 2014
MR01 - N/A 30 May 2014
TM01 - Termination of appointment of director 28 May 2014
MR04 - N/A 27 May 2014
MR04 - N/A 27 May 2014
AR01 - Annual Return 13 May 2014
MR04 - N/A 25 March 2014
AA - Annual Accounts 14 March 2014
MR05 - N/A 07 March 2014
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AP03 - Appointment of secretary 15 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 03 May 2013
AP03 - Appointment of secretary 08 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AP01 - Appointment of director 06 November 2012
SH01 - Return of Allotment of shares 31 August 2012
AA - Annual Accounts 01 June 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 11 March 2011
RESOLUTIONS - N/A 17 February 2011
MEM/ARTS - N/A 17 February 2011
MG01 - Particulars of a mortgage or charge 07 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 23 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
RESOLUTIONS - N/A 14 September 2009
RESOLUTIONS - N/A 14 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
123 - Notice of increase in nominal capital 14 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
225 - Change of Accounting Reference Date 03 December 2008
363a - Annual Return 02 June 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 12 April 2006
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
123 - Notice of increase in nominal capital 06 February 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 02 June 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 18 January 2002
287 - Change in situation or address of Registered Office 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
363s - Annual Return 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 26 April 2000

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

Legal charge 25 April 2012 Fully Satisfied

N/A

Charge of deposit 29 July 2010 Fully Satisfied

N/A

Debenture 21 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.