This company is commonly known as Ascot Vehicles Limited. The company was founded 13 years ago and was given the registration number 07631724. The firm's registered office is in HAYES. You can find them at Sheraton Skyline Hotel Bath Road, Harlington, Hayes, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | ASCOT VEHICLES LIMITED |
---|---|---|
Company Number | : | 07631724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2011 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheraton Skyline Hotel Bath Road, Harlington, Hayes, England, UB3 5BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Clarence Street, Southall, England, UB2 5BN | Director | 01 June 2020 | Active |
136, Reddington Drive, Slough, England, SL3 7QL | Director | 01 June 2020 | Active |
2a, Henry Street, Nuneaton, CV11 5SQ | Director | 28 February 2017 | Active |
16, Cockfosters Road, Barnet, England, EN4 0DQ | Director | 25 October 2018 | Active |
C J Leech And Company, 88 Sheep Stret, Bicester, OX26 6LP | Director | 25 October 2018 | Active |
C J Leech And Company, 88 Sheep Stret, Bicester, OX26 6LP | Director | 12 May 2011 | Active |
C J Leech And Company, 88 Sheep Stret, Bicester, OX26 6LP | Director | 12 May 2011 | Active |
Mr Peter Ronald Horwitz | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sheraton Skyline Hotel, Bath Road, Hayes, England, UB3 5BP |
Nature of control | : |
|
Mr Qayyum Rahim | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Bath Road, Hayes, England, UB3 5BP |
Nature of control | : |
|
Mr Peter Charles Williams | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Concord Road, London, England, W3 0TJ |
Nature of control | : |
|
Mr James Neil Sommerville | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Concord Road, London, England, W3 0TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-26 | Gazette | Gazette filings brought up to date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Gazette | Gazette filings brought up to date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-05-19 | Gazette | Gazette filings brought up to date. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.