Background WavePink WaveYellow Wave

ASCOT GARAGE CO.LIMITED (00582473)

ASCOT GARAGE CO.LIMITED (00582473) is an active UK company. incorporated on 17 April 1957. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. ASCOT GARAGE CO.LIMITED has been registered for 68 years. Current directors include MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward.

Company Number
00582473
Status
active
Type
ltd
Incorporated
17 April 1957
Age
68 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MOORHOUSE, Simon, NIEUWENHUYS, Gerard Edward
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT GARAGE CO.LIMITED

ASCOT GARAGE CO.LIMITED is an active company incorporated on 17 April 1957 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. ASCOT GARAGE CO.LIMITED was registered 68 years ago.(SIC: 45111)

Status

active

Active since 68 years ago

Company No

00582473

LTD Company

Age

68 Years

Incorporated 17 April 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

2 Penman Way Grove Park Leicester, LE19 1ST,

Timeline

6 key events • 1957 - 2023

Funding Officers Ownership
Company Founded
Apr 57
Director Left
Sept 10
Director Joined
Aug 14
Loan Cleared
Dec 14
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MOORHOUSE, Simon

Active
2 Penman Way, LeicesterLE19 1ST
Secretary
Appointed 13 Jul 2023

MOORHOUSE, Simon

Active
2 Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

NIEUWENHUYS, Gerard Edward

Active
Penman Way, LeicesterLE19 1ST
Born November 1960
Director
Appointed 13 Jun 2006

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 13 Jun 2006
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 11 Jan 2010
Resigned 14 Jul 2023

DICK, Andrew Francis

Resigned
Mulberry Cottage Morris Street, HookRG27 9NT
Secretary
Appointed 19 Mar 1999
Resigned 13 Jun 2006

JONES, David Kevin

Resigned
Penman Way, LeicesterLE19 1ST
Secretary
Appointed 21 Jan 2011
Resigned 16 May 2011

MITCHELL, Victor James

Resigned
32 St Johns Drive, WindsorSL4 3RA
Secretary
Appointed N/A
Resigned 11 Jun 1993

O'BRIEN, Thomas Francis

Resigned
Homewood,555 Woodham Lane, WokingGU21 5SH
Secretary
Appointed 11 Jun 1993
Resigned 19 Mar 1999

ADAIR, John

Resigned
33 Southdown Road, LondonSW20 8PX
Born April 1946
Director
Appointed N/A
Resigned 13 Jun 2006

BUCHAN, Eric William

Resigned
14 Hartslock Way, ReadingRG3 6PH
Born February 1934
Director
Appointed 13 May 1993
Resigned 30 Jun 1995

CARPENTER, Mark Gwilym

Resigned
Penman Way, LeicesterLE19 1ST
Born January 1972
Director
Appointed 13 Jun 2006
Resigned 23 Sept 2010

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 13 Aug 2014
Resigned 14 Jul 2023

DICK, Andrew Francis

Resigned
Mulberry Cottage Morris Street, HookRG27 9NT
Born December 1954
Director
Appointed 19 Mar 1999
Resigned 13 Jun 2006

DUEMKE, Hans Dieter Norman

Resigned
Spring House Miles Lane, CobhamKT11 2EA
Born December 1933
Director
Appointed N/A
Resigned 20 Jan 1993

DUEMKE, Volker Winfried

Resigned
19 Smallfield Drive, BasingstokeRG27 9SD
Born April 1942
Director
Appointed N/A
Resigned 20 Apr 1993

HOEXTER, Nicholas Paul Batley

Resigned
142 Ifield Road, LondonSW10 9AF
Born March 1944
Director
Appointed 04 Mar 1993
Resigned 31 May 1997

TEMPLER, Alexander Judge

Resigned
5 Hamilton Avenue, Henley On ThamesRG9 1SH
Born December 1946
Director
Appointed 13 May 1993
Resigned 18 Feb 2004

Persons with significant control

1

Penman Way, LeicesterLE19 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Auditors Resignation Company
1 March 2016
AUDAUD
Auditors Resignation Company
10 February 2016
AUDAUD
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Made Up Date
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Made Up Date
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
287Change of Registered Office
Accounts With Made Up Date
5 December 2006
AAAnnual Accounts
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
363sAnnual Return (shuttle)
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
155(6)a155(6)a
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
3 May 2006
AAAnnual Accounts
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
287Change of Registered Office
Legacy
5 December 2005
244244
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 December 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 March 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
30 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 February 2000
AAAnnual Accounts
Legacy
3 December 1999
244244
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1998
AAAnnual Accounts
Accounts With Made Up Date
28 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1996
AAAnnual Accounts
Legacy
18 September 1996
403aParticulars of Charge Subject to s859A
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
4 August 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
1 June 1993
288288
Legacy
27 April 1993
288288
Legacy
23 March 1993
288288
Legacy
12 February 1993
288288
Accounts With Made Up Date
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 October 1991
AAAnnual Accounts
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
363b363b
Accounts With Made Up Date
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
13 June 1990
288288
Accounts With Made Up Date
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
403aParticulars of Charge Subject to s859A
Legacy
15 November 1988
363363
Accounts With Made Up Date
25 August 1988
AAAnnual Accounts
Legacy
10 August 1988
288288
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1987
288288
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
8 May 1987
403aParticulars of Charge Subject to s859A
Legacy
8 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Accounts With Made Up Date
16 August 1985
AAAnnual Accounts
Accounts With Made Up Date
12 December 1984
AAAnnual Accounts
Accounts With Made Up Date
15 August 1983
AAAnnual Accounts
Accounts With Made Up Date
14 September 1981
AAAnnual Accounts
Accounts With Made Up Date
19 September 1980
AAAnnual Accounts
Accounts With Made Up Date
16 November 1979
AAAnnual Accounts
Accounts With Made Up Date
7 December 1978
AAAnnual Accounts
Accounts With Made Up Date
17 January 1978
AAAnnual Accounts
Accounts With Made Up Date
12 November 1976
AAAnnual Accounts
Accounts With Made Up Date
22 December 1975
AAAnnual Accounts
Accounts With Made Up Date
4 February 1975
AAAnnual Accounts
Accounts With Made Up Date
14 August 1973
AAAnnual Accounts
Miscellaneous
17 April 1957
MISCMISC
Incorporation Company
17 April 1957
NEWINCIncorporation