UKBizDB.co.uk

ASHTONS (UK) LTD

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

This company is commonly known as Ashtons (uk) Ltd. The company was founded 23 years ago and was given the registration number 04054317. The firm's registered office is in EXETER. You can find them at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ASHTONS (UK) LTD
Company Number:04054317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leatside, Challabrook Lane, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9DF

Secretary13 October 2006Active
Leatside, Challabrook Lane, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9DF

Director16 August 2000Active
Linacre, Coffinswell, Newton Abbot, TQ12 4SS

Director16 August 2000Active
1 Daisy Links, Cornflower Hill, Exeter, EX4 2PQ

Secretary16 August 2000Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary16 August 2000Active
32 Bishops Way, Exeter, United Kingdom, EX2 7PF

Director05 July 2018Active
20 Veitch Gardens, Exeter, EX2 8AD

Director25 July 2007Active
Lower Woodland Farm, Woodland, Ashburton, England, TQ13 7LN

Director02 April 2020Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director16 August 2000Active

People with Significant Control

Motron Group Ltd
Notified on:02 April 2020
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Stratus House, Emperor Way, Exeter, United Kingdom, EX1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John David Cox
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Spindle Cottage, South Street, Totnes, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Capital

Capital statement capital company with date currency figure.

Download
2023-10-13Capital

Legacy.

Download
2023-10-13Insolvency

Legacy.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Address

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

Download
2023-02-07Capital

Capital alter shares redemption statement of capital.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-11-29Capital

Capital alter shares redemption statement of capital.

Download
2022-11-29Capital

Legacy.

Download
2022-11-29Capital

Capital statement capital company with date currency figure.

Download
2022-11-29Insolvency

Legacy.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.