Kirk'S Garage (Wolverhampton) Limited

DataGardener
live
Micro

Kirk's Garage (wolverhampton) Limited

11671067Private Limited With Share Capital

11671067 - Ch Default Address, Cardiff, CF148LH
Incorporated

12/11/2018

Company Age

7 years

Directors

1

Employees

3

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Kirk's Garage (wolverhampton) Limited (11671067) is a private limited with share capital incorporated on 12/11/2018 (7 years old) and registered in cardiff, CF148LH. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 12/11/2018
CF148LH
3 employees

Financial Overview

Total Assets

£171.9K

Liabilities

£124.8K

Net Assets

£47.1K

Est. Turnover

£332.6K

AI Estimated
Unreported
Cash

£22.4K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

27
Default Companies House Service Address Applied Psc
Category:Address
Date:08-08-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:08-08-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:08-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:08-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2019
Incorporation Company
Category:Incorporation
Date:12-11-2018

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date02/08/2021
Latest Accounts31/12/2020

Trading Addresses

Unit 11, Fisher Street Galleries, Fisher Street, Carlisle, Cumbria, CA38RH
11671067 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

441902423628
11671067 - Ch Default Address, Cardiff, CF148LH