UKBizDB.co.uk

ASCOT VEHICLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Sheraton Skyline Hotel Bath Road, Harlington, Hayes, England, UB3 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Clarence Street, Southall, England, UB2 5BN

Director01 June 2020Active
136, Reddington Drive, Slough, England, SL3 7QL

Director01 June 2020Active
2a, Henry Street, Nuneaton, CV11 5SQ

Director28 February 2017Active
16, Cockfosters Road, Barnet, England, EN4 0DQ

Director25 October 2018Active
C J Leech And Company, 88 Sheep Stret, Bicester, OX26 6LP

Director25 October 2018Active
C J Leech And Company, 88 Sheep Stret, Bicester, OX26 6LP

Director12 May 2011Active
C J Leech And Company, 88 Sheep Stret, Bicester, OX26 6LP

Director12 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-11-26Gazette

Gazette filings brought up to date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-05-19Gazette

Gazette filings brought up to date.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Address

Change registered office address company with date old address new address.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.