Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Northgate Garage (Canterbury) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 15, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Receivership
Company Number 00936615
Record last updated Wednesday, December 12, 2018 2:52:59 AM UTC
Official Address Castle House Hill Avenue Folkestone Harvey Central
There are 167 companies registered at this street
Locality Folkestone Harvey Central
Region Kent, England
Postal Code CT202TQ
Sector Sale of new cars and light motor vehicles

Charts

Visits

NORTHGATE GARAGE (CANTERBURY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-92025-1012

Searches

NORTHGATE GARAGE (CANTERBURY) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-112023-1201

Directors

Document Type Publication date Download link
Registry Dec 3, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jun 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 4, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 1, 2014 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 19, 2014 Annual return Annual return
Registry Apr 3, 2014 Resignation of one Director Resignation of one Director
Registry Feb 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 7, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 7, 2014 Return of allotment of shares Return of allotment of shares
Registry Sep 19, 2013 Resignation of one Garage Proprietor and one Director (a man) Resignation of one Garage Proprietor and one Director (a man)
Financials Aug 15, 2013 Annual accounts Annual accounts
Registry May 16, 2013 Annual return Annual return
Financials Jul 23, 2012 Annual accounts Annual accounts
Registry Jul 23, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 23, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 3, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 9, 2012 Annual return Annual return
Registry Dec 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge 9366... Statement of satisfaction in full or in part of mortgage or charge 9366...
Financials Jul 12, 2011 Annual accounts Annual accounts
Registry May 16, 2011 Annual return Annual return
Financials Jul 19, 2010 Annual accounts Annual accounts
Registry May 17, 2010 Annual return Annual return
Registry May 17, 2010 Change of particulars for director Change of particulars for director
Financials Jul 24, 2009 Annual accounts Annual accounts
Registry Jun 18, 2009 Annual return Annual return
Financials Jul 9, 2008 Annual accounts Annual accounts
Registry May 20, 2008 Annual return Annual return
Registry Apr 15, 2008 Resignation of a director Resignation of a director
Registry Mar 28, 2008 Resignation of one Parts Manager and one Director (a man) Resignation of one Parts Manager and one Director (a man)
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry May 21, 2007 Annual return Annual return
Registry May 21, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 9, 2006 Annual accounts Annual accounts
Registry May 4, 2006 Annual return Annual return
Financials Aug 4, 2005 Annual accounts Annual accounts
Registry May 6, 2005 Annual return Annual return
Financials Jul 20, 2004 Annual accounts Annual accounts
Registry Jun 8, 2004 Annual return Annual return
Financials Aug 14, 2003 Annual accounts Annual accounts
Registry May 28, 2003 Annual return Annual return
Registry May 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2002 Change of accounting reference date Change of accounting reference date
Registry May 15, 2002 Annual return Annual return
Registry Mar 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 13, 2002 Annual accounts Annual accounts
Registry May 30, 2001 Annual return Annual return
Registry Mar 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 13, 2001 Annual accounts Annual accounts
Registry Sep 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 25, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 9366... Declaration of satisfaction in full or in part of a mortgage or charge 9366...
Registry May 16, 2000 Annual return Annual return
Financials Jan 11, 2000 Annual accounts Annual accounts
Registry May 17, 1999 Annual return Annual return
Financials Mar 10, 1999 Annual accounts Annual accounts
Registry May 26, 1998 Annual return Annual return
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry May 8, 1997 Annual return Annual return
Financials Feb 25, 1997 Annual accounts Annual accounts
Registry Dec 17, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 1996 Annual return Annual return
Financials Mar 11, 1996 Annual accounts Annual accounts
Registry Nov 20, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 19, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 1995 Annual return Annual return
Financials Feb 10, 1995 Annual accounts Annual accounts
Registry Jul 9, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 1, 1994 Annual return Annual return
Registry May 6, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 18, 1994 Annual accounts Annual accounts
Registry Feb 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1994 Resignation of one Garage Manager and one Director (a man) Resignation of one Garage Manager and one Director (a man)
Registry Jan 28, 1994 Resignation of one Car Sales Manager and one Director (a man) Resignation of one Car Sales Manager and one Director (a man)
Registry May 18, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 1993 Director's particulars changed Director's particulars changed
Registry May 17, 1993 Annual return Annual return
Registry May 11, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 21, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 21, 1993 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 21, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Financials Jan 31, 1993 Annual accounts Annual accounts
Registry Jun 9, 1992 Director's particulars changed Director's particulars changed
Registry Jun 9, 1992 Annual return Annual return
Financials Mar 30, 1992 Annual accounts Annual accounts
Registry May 29, 1991 Registered office changed Registered office changed
Registry May 29, 1991 Annual return Annual return
Financials May 12, 1991 Annual accounts Annual accounts
Registry May 4, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Jul 11, 1990 Annual return Annual return
Financials Jul 4, 1990 Annual accounts Annual accounts
Registry May 26, 1989 Annual return Annual return
Financials May 26, 1989 Annual accounts Annual accounts
Registry Nov 18, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 21, 1988 Annual return Annual return
Financials Oct 21, 1988 Annual accounts Annual accounts
Registry Dec 11, 1987 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)