Background WavePink WaveYellow Wave

MOUNTAIN GOAT GARAGE LIMITED (09925791)

MOUNTAIN GOAT GARAGE LIMITED (09925791) is an active UK company. incorporated on 22 December 2015. with registered office in Windermere. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MOUNTAIN GOAT GARAGE LIMITED has been registered for 10 years. Current directors include BROUGHTON, Ian Stephen, CLAYTON, Anne Elizabeth, TYSON, Robin Dixon.

Company Number
09925791
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
Mountain Goat Garage Ltd, Windermere, LA23 2AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BROUGHTON, Ian Stephen, CLAYTON, Anne Elizabeth, TYSON, Robin Dixon
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN GOAT GARAGE LIMITED

MOUNTAIN GOAT GARAGE LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Windermere. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MOUNTAIN GOAT GARAGE LIMITED was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09925791

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Mountain Goat Garage Ltd Chestnut Road Windermere, LA23 2AL,

Previous Addresses

Mountain Goat Limited Victoria Street Windermere Cumbria LA23 1AD United Kingdom
From: 22 December 2015To: 2 February 2022
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jun 16
Director Joined
Jan 18
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROUGHTON, Ian Stephen

Active
Chestnut Road, WindermereLA23 2AL
Born April 1952
Director
Appointed 22 Dec 2015

CLAYTON, Anne Elizabeth

Active
Chestnut Road, WindermereLA23 2AL
Born April 1959
Director
Appointed 01 Apr 2024

TYSON, Robin Dixon

Active
Chestnut Road, WindermereLA23 2AL
Born June 1985
Director
Appointed 15 Jan 2018

BRENDLING, Peter Graham

Resigned
Victoria Street, WindermereLA23 1AD
Born May 1961
Director
Appointed 22 Dec 2015
Resigned 19 May 2016

STOLLER, Norman Kelvin

Resigned
Chestnut Road, WindermereLA23 2AL
Born September 1934
Director
Appointed 22 Dec 2015
Resigned 08 Apr 2024

Persons with significant control

1

Mr Ian Stephen Broughton

Active
Chestnut Road, WindermereLA23 2AL
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Incorporation Company
22 December 2015
NEWINCIncorporation