About

Registered Number: 03369481
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 3 - 5 Hampson Lane, Hampson, Lancaster, LA2 0HY

 

Having been setup in 1997, Askam Civil Engineering Ltd has its registered office in Lancaster, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Lowery, John Douglas Henry, Hynes, Christopher John, Marsden, Sheena May, Lowery, Joanne Michelle for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWERY, Joanne Michelle 23 May 1997 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
LOWERY, John Douglas Henry 25 April 2014 - 1
HYNES, Christopher John 01 September 2001 26 April 2004 1
MARSDEN, Sheena May 09 May 2005 06 March 2009 1

Filing History

Document Type Date
MR01 - N/A 22 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 10 May 2017
MR04 - N/A 20 April 2017
MR01 - N/A 20 April 2017
CS01 - N/A 06 April 2017
MR04 - N/A 27 March 2017
TM01 - Termination of appointment of director 02 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 09 January 2016
RESOLUTIONS - N/A 14 May 2015
SH01 - Return of Allotment of shares 14 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 21 November 2014
AA01 - Change of accounting reference date 21 November 2014
AA - Annual Accounts 20 November 2014
AA01 - Change of accounting reference date 20 November 2014
MR01 - N/A 14 May 2014
AP01 - Appointment of director 01 May 2014
AP03 - Appointment of secretary 28 April 2014
MR01 - N/A 19 April 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
CERTNM - Change of name certificate 03 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 26 February 2013
TM02 - Termination of appointment of secretary 22 January 2013
CERTNM - Change of name certificate 02 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 26 May 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 03 July 1998
MEM/ARTS - N/A 30 June 1997
CERTNM - Change of name certificate 24 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 22 June 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 15 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.