Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY GARAGE GROUP LIMITED
Company Information for

COUNTY GARAGE GROUP LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
00081567
Private Limited Company
Liquidation

Company Overview

About County Garage Group Ltd
COUNTY GARAGE GROUP LIMITED was founded on 1904-07-13 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". County Garage Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY GARAGE GROUP LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in CA8
 
Filing Information
Company Number 00081567
Company ID Number 00081567
Date formed 1904-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB473365531  
Last Datalog update: 2018-08-07 03:28:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY GARAGE GROUP LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COUNTY GARAGE GROUP LIMITED
The following companies were found which have the same name as COUNTY GARAGE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY GARAGE GROUP LIMITED Unknown

Company Officers of COUNTY GARAGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL THOMAS FORSTER
Company Secretary 2000-06-29
NIGEL THOMAS FORSTER
Director 2007-09-18
HELEN ELIZABETH GILLIGAN
Director 2014-07-23
LINDA ELIZABETH GILLIGAN
Director 2014-07-23
MICHAEL GILLIGAN
Director 1991-07-09
THOMAS MICHAEL WILSON GILLIGAN
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD FARRALL
Director 1993-01-05 2015-03-29
HERBERT GILLIGAN
Director 1991-07-09 2006-12-05
PAUL GILLIGAN
Director 1991-07-09 2004-10-05
IAN STEWART MACGREGOR
Company Secretary 2000-03-30 2000-06-23
STEWART IAN MACGREGOR
Director 1996-04-24 2000-06-23
NIGEL THOMAS FORSTER
Company Secretary 1999-06-30 2000-03-30
HERBERT GILLIGAN
Company Secretary 1991-07-09 1999-06-30
DERRICK LAUCHLAN
Director 1994-09-22 1995-03-31
MARGERY MARY GILLIGAN
Director 1991-07-09 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL THOMAS FORSTER COUNTY GARAGE INVESTMENTS LIMITED Company Secretary 2006-12-05 CURRENT 1962-02-07 Active - Proposal to Strike off
NIGEL THOMAS FORSTER COUNTY GARAGE COMPANY (WEST) LIMITED Company Secretary 1991-07-09 CURRENT 1962-04-19 Active - Proposal to Strike off
HELEN ELIZABETH GILLIGAN COUNTY GARAGE CO. (LANARK) LIMITED Director 2014-07-23 CURRENT 1974-03-07 Active - Proposal to Strike off
LINDA ELIZABETH GILLIGAN COUNTY GARAGE COMPANY (WEST) LIMITED Director 2014-07-23 CURRENT 1962-04-19 Active - Proposal to Strike off
MICHAEL GILLIGAN COUNTY GARAGE INVESTMENTS LIMITED Director 1991-07-09 CURRENT 1962-02-07 Active - Proposal to Strike off
MICHAEL GILLIGAN COUNTY GARAGE COMPANY (WEST) LIMITED Director 1991-07-09 CURRENT 1962-04-19 Active - Proposal to Strike off
MICHAEL GILLIGAN COUNTY GARAGE CO. (LANARK) LIMITED Director 1989-06-01 CURRENT 1974-03-07 Active - Proposal to Strike off
THOMAS MICHAEL WILSON GILLIGAN COUNTY GARAGE INVESTMENTS LIMITED Director 2014-07-23 CURRENT 1962-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM GARTH HOUSE HAYTON HAYTON BRAMPTON CUMBRIA CA8 9HL
2018-04-24LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-24LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 54134.4
2018-02-16SH1916/02/18 STATEMENT OF CAPITAL GBP 54134.40
2018-02-16CAP-SSSOLVENCY STATEMENT DATED 24/01/18
2018-02-16RES06REDUCE ISSUED CAPITAL 30/01/2018
2018-01-23AA01CURREXT FROM 31/03/2018 TO 30/09/2018
2017-12-11AA31/03/17 TOTAL EXEMPTION FULL
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GILLIGAN
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GILLIGAN
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2016-08-18AA31/03/16 TOTAL EXEMPTION FULL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 67668
2016-07-13AR0114/06/16 FULL LIST
2015-08-17AA31/03/15 TOTAL EXEMPTION FULL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 67668
2015-07-09AR0114/06/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FARRALL
2014-08-21AP01DIRECTOR APPOINTED MR THOMAS MICHAEL WILSON GILLIGAN
2014-08-21AP01DIRECTOR APPOINTED MISS HELEN ELIZABETH GILLIGAN
2014-08-21AP01DIRECTOR APPOINTED MRS LINDA ELIZABETH GILLIGAN
2014-08-18AA31/03/14 TOTAL EXEMPTION FULL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 67668
2014-07-07AR0114/06/14 FULL LIST
2013-08-08AA31/03/13 TOTAL EXEMPTION FULL
2013-06-26AR0114/06/13 FULL LIST
2012-09-03AA31/03/12 TOTAL EXEMPTION FULL
2012-07-11AR0114/06/12 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-08AR0114/06/11 FULL LIST
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-14AR0114/06/10 FULL LIST
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-13AD02SAIL ADDRESS CREATED
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GILLIGAN / 14/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS FORSTER / 14/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FARRALL / 14/06/2010
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM WAKEFIELD ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 0HE
2009-08-24AA31/03/09 TOTAL EXEMPTION FULL
2009-08-07363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL FORSTER / 14/06/2009
2008-09-09AA31/03/08 TOTAL EXEMPTION FULL
2008-07-10363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-31363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 14/06/06; CHANGE OF MEMBERS
2006-04-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 14/06/05; CHANGE OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-19363sRETURN MADE UP TO 14/06/03; NO CHANGE OF MEMBERS
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: HARDWICKE CIRCUS LOWTHER STREET CARLISLE CA1 1JF
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COUNTY GARAGE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-10-17
Appointment of Liquidators2018-04-13
Resolutions for Winding-up2018-04-13
Fines / Sanctions
No fines or sanctions have been issued against COUNTY GARAGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-15 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-07-29 Satisfied FORD CREDIT PLC
STANDARD SECURITY REGISTERED IN SCOTLAND 1992-04-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-04-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-02-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-02-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-02-11 Satisfied FORD CREDIT PLC
LEGAL CHARGE 1992-02-11 Satisfied FORD CREDIT PLC
LEGAL CHARGE 1991-11-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-11-12 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1991-04-15 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1991-02-07 Satisfied FORD MOTOR CREDIT CO. LTD.
LEGAL CHARGE 1989-12-11 Satisfied BURMAH OIL TRADING LIMITED
LEGAL CHARGE 1988-12-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1987-10-02 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
LEGAL CHARGE BEING STANDARD SECURITY WICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 25/6/87 1987-06-25 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1986-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-25 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
MORTGAGE 1986-03-12 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
FLOATING CHARGE 1986-01-17 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE OVER ALL BOOK DEBTS 1984-12-19 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1983-08-24 Satisfied BOWMAKER LIMITED
CHARGE 1983-08-24 Satisfied BOWMAKER LIMITED
FURTHER CHARGE 1983-08-24 Satisfied BOWMAKER LIMITED
FURTHER CHARGE 1978-01-05 Satisfied BOWMAKER LIMITED
LEGAL CHARGE 1976-11-03 Satisfied BAWMAKER (COMMERCIAL) LIMITED
MORTGAGE 1970-12-30 Satisfied BOWMAKER LIMITED
MORTGAGE 1968-10-10 Satisfied BOWMAKER LIMITED
MORTGAGE 1948-11-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY GARAGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY GARAGE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY GARAGE GROUP LIMITED
Trademarks
We have not found any records of COUNTY GARAGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY GARAGE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COUNTY GARAGE GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY GARAGE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY GARAGE GROUP LIMITEDEvent Date2018-04-06
Names, IP numbers, firm names and addresses: Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTY GARAGE GROUP LIMITEDEvent Date2018-04-06
Written Resolutions were passed on 6 April 2018 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP No 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP No 9367 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Date of Appointment of Liquidators: 6 April 2018 Contact information for Liquidators: 01228 690200 or email insolvency@armstrongwatson.co.uk Optional alternative contact name: Donna Mcleod Mr M Gilligan - Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOUNTY GARAGE GROUP LIMITEDEvent Date2018-04-06
Notice is hereby given that the Creditors of the Company are required on or before 9 November 2018 to send their names and addresses and particulars of their debts or claims to the joint liquidator of the Company, Daryl Warwick, IP number 9500 of Armstrong Watson LLP, Fairview House, Victoria Palace, Carlisle, Cumbria, CA1 1HP. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 6 April 2018 Date by which creditors must submit their claims: 9 November 2018 Address to which creditors must submit their claims: Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Liquidator, IP number, firm and address: Daryl Warwick, 9500 and Mike Kienlen, 9367 of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Office Holder's telephone number: 01228 690200 : Alternative person to contact with enquiries about the case: Donna Mcleod
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY GARAGE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY GARAGE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.