ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ASK Prestige Cars Ltd

ASK Prestige Cars Ltd is an active company incorporated on 5 October 2016 with the registered office located in Barrow-in-Furness, Cumbria. ASK Prestige Cars Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10411408
Private limited company
Age
9 years
Incorporated 5 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 September 2024 (1 year 1 month ago)
Next confirmation dated 10 September 2025
Was due on 24 September 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 457 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 3 months ago)
Address
19 Longreins Road
Barrow-In-Furness
LA14 5AL
England
Address changed on 23 May 2024 (1 year 5 months ago)
Previous address was 146 Garron Lane South Ockendon RM15 5JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
PSC • Director • Director • Director • British • Lives in England • Born in Mar 2000
Director • British • Lives in England • Born in Jan 1992
Mr Ethan David Phillip Sandifer
PSC • British • Lives in England • Born in Mar 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fred's Pizzas Limited
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
Atbus Limited
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
A1 It Systems Ltd
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
Elephant Production Management Limited
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
Practicepa Limited
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
1001 Industries Ltd
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
Greatoccs Limited
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
Scuffz Wheelz Limited
Ethan David Phillip Sandifer and Ethan Sandifer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£43.64K
Decreased by £4.84K (-10%)
Total Liabilities
-£46.1K
Decreased by £4.79K (-9%)
Net Assets
-£2.46K
Decreased by £49 (+2%)
Debt Ratio (%)
106%
Increased by 0.66% (+1%)
Latest Activity
Compulsory Strike-Off Suspended
8 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Nazratul Hassan Islam Resigned
1 Year 5 Months Ago on 23 May 2024
Nazratul Hassan Islam (PSC) Resigned
1 Year 5 Months Ago on 23 May 2024
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
Mr Ethan David Phillip Sandifer Appointed
1 Year 5 Months Ago on 23 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 7 May 2024
Mr Nazratul Hassan Islam Details Changed
1 Year 5 Months Ago on 6 May 2024
Mr Nazratul Hassan Islam (PSC) Details Changed
1 Year 5 Months Ago on 6 May 2024
Get Credit Report
Discover ASK Prestige Cars Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Nazratul Hassan Islam as a person with significant control on 23 May 2024
Submitted on 7 Apr 2025
Termination of appointment of Nazratul Hassan Islam as a director on 23 May 2024
Submitted on 7 Apr 2025
Appointment of Mr Ethan David Phillip Sandifer as a director on 23 May 2024
Submitted on 4 Apr 2025
Registered office address changed from 146 Garron Lane South Ockendon RM15 5JU England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 23 May 2024
Submitted on 4 Apr 2025
Submitted on 4 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Confirmation statement made on 10 September 2024 with updates
Submitted on 10 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 7 May 2024
Registered office address changed from 233 Rainham Road Rainham RM13 7SD England to 146 Garron Lane South Ockendon RM15 5JU on 7 May 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year