About

Registered Number: 05397915
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 The Rose Estate, Osborne Way, Hook, Hampshire, RG27 9UT

 

Established in 2005, Ascot Wholesale Ltd are based in Hook. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMES, Alan Peter 18 March 2005 - 1
TAYLOR, Michael Sidney 18 March 2005 - 1
TAYLOR, Daniel 18 March 2005 01 October 2006 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 19 March 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 18 March 2019
MR01 - N/A 20 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 07 November 2018
MR01 - N/A 20 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 16 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 27 February 2014
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 13 May 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
363s - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 16 August 2007
225 - Change of Accounting Reference Date 16 August 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
363s - Annual Return 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Outstanding

N/A

A registered charge 16 April 2018 Outstanding

N/A

Rent deposit deed 27 March 2013 Outstanding

N/A

Debenture 09 June 2008 Fully Satisfied

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Debenture 11 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.