Ascot Garage Co.limited LEICESTER


Ascot Garage started in year 1957 as Private Limited Company with registration number 00582473. The Ascot Garage company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST.

Currently there are 2 directors in the the firm, namely Simon M. and Gerard N.. In addition one secretary - Simon M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ascot Garage Co.limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00582473
Date of Incorporation Wed, 17th Apr 1957
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Simon M.

Position: Secretary

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 13 June 2006

Adam C.

Position: Director

Appointed: 13 August 2014

Resigned: 14 July 2023

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Director

Appointed: 13 June 2006

Resigned: 23 September 2010

Mark C.

Position: Secretary

Appointed: 13 June 2006

Resigned: 23 September 2010

Andrew D.

Position: Director

Appointed: 19 March 1999

Resigned: 13 June 2006

Andrew D.

Position: Secretary

Appointed: 19 March 1999

Resigned: 13 June 2006

Thomas O.

Position: Secretary

Appointed: 11 June 1993

Resigned: 19 March 1999

Alexander T.

Position: Director

Appointed: 13 May 1993

Resigned: 18 February 2004

Eric B.

Position: Director

Appointed: 13 May 1993

Resigned: 30 June 1995

Nicholas H.

Position: Director

Appointed: 04 March 1993

Resigned: 31 May 1997

John A.

Position: Director

Appointed: 11 June 1991

Resigned: 13 June 2006

Hans D.

Position: Director

Appointed: 11 June 1991

Resigned: 20 January 1993

Victor M.

Position: Secretary

Appointed: 11 June 1991

Resigned: 11 June 1993

Volker D.

Position: Director

Appointed: 11 June 1991

Resigned: 20 April 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is William Jacks Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William Jacks Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 215293
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements