Askksa Limited TAVISTOCK


Founded in 2006, Askksa, classified under reg no. 05811777 is an active company. Currently registered at Pippins Strawberry Gardens PL19 8QH, Tavistock the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Marion S. and Denis S.. In addition one secretary - Marion S. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Askksa Limited Address / Contact

Office Address Pippins Strawberry Gardens
Office Address2 Launceston Road
Town Tavistock
Post code PL19 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05811777
Date of Incorporation Wed, 10th May 2006
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Marion S.

Position: Director

Appointed: 01 December 2009

Marion S.

Position: Secretary

Appointed: 10 May 2006

Denis S.

Position: Director

Appointed: 10 May 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2006

Resigned: 10 May 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 May 2006

Resigned: 10 May 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Garry H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Marion S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Denis S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Garry H.

Notified on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marion S.

Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Denis S.

Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 152122 36894 988       
Balance Sheet
Cash Bank On Hand  6 95011 60054 18965 64223 53255 72042 69679 135
Current Assets219 044382 783315 864234 251304 581348 744222 924292 080353 800340 521
Debtors178 236316 257276 460180 686217 408240 466163 813200 549256 680218 994
Net Assets Liabilities  94 98665 02375 51177 63068 97289 319120 193154 212
Other Debtors  66 99951 17663 19251 35430 28934 77731 326 
Property Plant Equipment  100 40888 22288 06076 70689 649117 671103 091136 570
Total Inventories  32 45441 96532 98442 63635 57935 81154 42442 392
Cash Bank In Hand41622 6576 950       
Intangible Fixed Assets96 00088 00080 000       
Net Assets Liabilities Including Pension Asset Liability62 152122 36894 988       
Stocks Inventory40 39243 86932 454       
Tangible Fixed Assets108 544126 027100 408       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve62 052122 26894 888       
Shareholder Funds62 152122 36894 988       
Other
Accrued Liabilities      13 9423 5003 5003 675
Accumulated Amortisation Impairment Intangible Assets  80 00088 00096 000104 000112 000120 004128 004136 004
Accumulated Depreciation Impairment Property Plant Equipment  105 939119 165112 873129 650143 100131 243152 753113 500
Additions Other Than Through Business Combinations Property Plant Equipment   33 99561 35819 42254 32977 30922 70191 653
Average Number Employees During Period  1010109991010
Bank Overdrafts  98 87443 039109 613 21 172   
Creditors  38 28438 55439 98326 85422 99830 60716 59239 153
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 584-35 300-8 955-17 626-38 095-9 118-63 284
Disposals Property Plant Equipment   -32 955-67 812-13 999-27 936-61 144-15 770-97 431
Finance Lease Liabilities Present Value Total  38 28438 55439 98326 85422 99830 60716 59239 153
Fixed Assets204 544214 027180 408160 222152 060132 706137 649157 667135 087160 566
Increase From Amortisation Charge For Year Intangible Assets   8 0008 0008 0008 0008 0048 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment   29 81029 00825 73231 07626 23830 62824 035
Intangible Assets  80 00072 00064 00056 00048 00039 99631 99623 996
Intangible Assets Gross Cost  160 000160 000160 000160 000160 000160 000160 000160 000
Net Current Assets Liabilities-95 019-29 775-32 136-45 645-21 666-15 182-28 646-15 38427 47166 940
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  2 914  39814 71120 16519 04810 477
Other Payables Accrued Expenses  3 2007 5537 50420 55213 942   
Par Value Share 11 111111
Prepayments  925925925925925925925925
Property Plant Equipment Gross Cost  206 347207 387200 933206 356232 749248 914255 844250 070
Provisions For Liabilities Balance Sheet Subtotal  15 00011 00014 90013 04017 03322 35725 77334 141
Taxation Social Security Payable  30 14424 87629 75332 95439 91234 31334 90643 275
Total Assets Less Current Liabilities109 525184 252148 272114 577130 394117 524109 003142 283162 558227 506
Total Borrowings  38 28438 55439 98326 85443 76127 09424 43724 189
Trade Creditors Trade Payables  178 258163 880137 783263 493139 244203 374214 808168 056
Trade Debtors Trade Receivables  208 534128 585153 291188 187132 599164 847224 429218 069
Unpaid Contributions To Pension Schemes  5919321 0971 3671 363   
Amount Specific Advance Or Credit Directors  33 50025 58831 61351 35330 28834 77731 325 
Amount Specific Advance Or Credit Made In Period Directors  45 26432 11581 08471 50571 11986 45078 705 
Amount Specific Advance Or Credit Repaid In Period Directors  -40 426-40 027-69 068-83 344-92 184-81 961-82 157-31 325
Creditors Due After One Year32 37346 88438 284       
Creditors Due Within One Year314 063412 558348 000       
Number Shares Allotted100100100       
Provisions For Liabilities Charges15 00015 00015 000       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on February 8, 2024
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements