Company NameAscot Enterprizes Limited
DirectorDylan James Cordron
Company StatusActive
Company Number11004547
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)
Previous NameAscot Oak Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Dylan James Cordron
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2024(6 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Aldow Enterprises Blackett Street
Manchester
M12 6EJ
Director NameMr Steven William Thompson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Holbrook Court Charta Road
Egham
TW20 8BZ

Location

Registered AddressUnit C Aldow Enterprises
Blackett Street
Manchester
M12 6EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

6 April 2024Termination of appointment of Steven William Thompson as a director on 5 April 2024 (1 page)
6 April 2024Appointment of Mr Dylan James Cordron as a director on 5 April 2024 (2 pages)
6 April 2024Confirmation statement made on 9 October 2022 with updates (4 pages)
6 April 2024Confirmation statement made on 9 October 2023 with no updates (3 pages)
6 April 2024Compulsory strike-off action has been discontinued (1 page)
6 April 2024Notification of Dylan James Cordron as a person with significant control on 5 April 2024 (2 pages)
5 April 2024Registered office address changed from 262 High Road High Road Harrow HA3 7BB England to Unit C Aldow Enterprises Blackett Street Manchester M12 6EJ on 5 April 2024 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
15 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
1 March 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
1 March 2021Accounts for a dormant company made up to 31 October 2019 (3 pages)
26 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
17 November 2020Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden SM4 6RW United Kingdom to 262 High Road High Road Harrow HA3 7BB on 17 November 2020 (1 page)
22 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
(3 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 September 2019Withdraw the company strike off application (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)