Northgate Garage Group Limited

DataGardener
northgate garage group limited
in liquidation
Micro

Northgate Garage Group Limited

04671215Private Limited With Share Capital

Vinters Business Park, New Cut Road, Maidstone, ME145NZ
Incorporated

19/02/2003

Company Age

23 years

Directors

3

Employees

2

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Northgate Garage Group Limited (04671215) is a private limited with share capital incorporated on 19/02/2003 (23 years old) and registered in maidstone, ME145NZ. The company operates under SIC code 70100 - activities of head offices.

Northgate garage group limited is a company based out of castle house, castle hill avenue folkestone, kent, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 19/02/2003
ME145NZ
2 employees

Financial Overview

Total Assets

£454.8K

Liabilities

£4.0K

Net Assets

£450.8K

Cash

£453.9K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

85
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2024
Resolution
Category:Resolution
Date:08-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Accounts Amended With Accounts Type Group
Category:Accounts
Date:01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:08-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Accounts With Accounts Type Group
Category:Accounts
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:18-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Legacy
Category:Mortgage
Date:05-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:23-07-2012
Legacy
Category:Mortgage
Date:03-04-2012
Legacy
Category:Mortgage
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:12-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2008
Legacy
Category:Annual Return
Date:26-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2007
Legacy
Category:Annual Return
Date:27-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2006
Legacy
Category:Annual Return
Date:24-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2005
Legacy
Category:Annual Return
Date:16-03-2005
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2004
Legacy
Category:Annual Return
Date:09-03-2004
Legacy
Category:Mortgage
Date:16-12-2003
Legacy
Category:Mortgage
Date:03-12-2003
Legacy
Category:Capital
Date:05-06-2003
Legacy
Category:Capital
Date:05-06-2003
Legacy
Category:Mortgage
Date:10-05-2003
Legacy
Category:Accounts
Date:24-03-2003
Legacy
Category:Officers
Date:24-02-2003
Legacy
Category:Officers
Date:24-02-2003
Incorporation Company
Category:Incorporation
Date:19-02-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date03/07/2026
Filing Date13/11/2024
Latest Accounts03/10/2024

Trading Addresses

1 Westminster Road Vaxhall Industri, Estate, Canterbury, Kent, CT11YY
Vinters Business Park, New Cut Road, Maidstone, Kent Me14 5Nz, ME145NZRegistered

Contact

01227829930
www.friarsmotorcompany.co.uk
Vinters Business Park, New Cut Road, Maidstone, ME145NZ