Company number 08791093
Status Active
Incorporation Date 26 November 2013
Company Type Private Limited Company
Address HAMILTON HOUSE, HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Michael Ross Curtler as a director on 11 December 2015. The most likely internet sites of ASHGOOD CLASSIC AND SPORTSCARS LIMITED are www.ashgoodclassicandsportscars.co.uk, and www.ashgood-classic-and-sportscars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Ashgood Classic and Sportscars Limited is a Private Limited Company.
The company registration number is 08791093. Ashgood Classic and Sportscars Limited has been working since 26 November 2013.
The present status of the company is Active. The registered address of Ashgood Classic and Sportscars Limited is Hamilton House High Street Rickmansworth Hertfordshire Wd3 1et. . CURTLER, Lisa is a Director of the company. Director CURTLER, Michael Ross has been resigned. Director FLINTHAM, John Michael Thomas has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Lisa Cutler
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
ASHGOOD CLASSIC AND SPORTSCARS LIMITED Events
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Termination of appointment of Michael Ross Curtler as a director on 11 December 2015
22 Dec 2015
Appointment of Mrs Lisa Curtler as a director on 11 December 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
...
... and 3 more events
12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Feb 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
30 Jan 2015
Termination of appointment of John Michael Thomas Flintham as a director on 9 December 2014
30 Jan 2015
Appointment of Mr Michael Ross Curtler as a director on 9 December 2014
26 Nov 2013
Incorporation
Statement of capital on 2013-11-26
-
MODEL ARTICLES ‐
Model articles adopted