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

MINSTER GARAGE LIMITED

KING STREET, SOUTHWELL, NOTTS, NG25 0EH,
Company Registration Number
00356371
Private Limited Company
Active

Company Overview

About Minster Garage Ltd
MINSTER GARAGE LIMITED was founded on 1939-08-28 and has its registered office in Notts. The organisation's status is listed as "Active". Minster Garage 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
MINSTER GARAGE LIMITED
 
Legal Registered Office
KING STREET
SOUTHWELL
NOTTS
NG25 0EH
Other companies in NG25
 
Telephone01636 812146
 
Filing Information
Company Number 00356371
Company ID Number 00356371
Date formed 1939-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117199363  
Last Datalog update: 2023-12-05 16:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINSTER GARAGE 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.

Company Officers of MINSTER GARAGE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA WARD
Company Secretary 1991-12-07
MICHAEL WARD
Director 1991-12-07
SIMON WARD
Director 1991-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT WARD
Director 1991-12-07 2007-08-28

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
2023-11-29CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-0231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-07PSC04Change of details for Mr Michael Ward as a person with significant control on 2022-11-20
2022-03-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-02-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 6000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 6000
2015-12-10AR0120/11/15 ANNUAL RETURN FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 6000
2014-12-04AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD / 20/11/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARD / 20/11/2014
2014-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA WARD on 2014-11-20
2014-11-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 6000
2013-11-28AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0120/11/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0120/11/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0120/11/10 ANNUAL RETURN FULL LIST
2010-01-25AR0120/11/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARD / 25/01/2010
2009-11-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2006-11-30363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-14363aRETURN MADE UP TO 20/11/05; NO CHANGE OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-01363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-11-26363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-11-28363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-24363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-12-15363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-19363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1996-12-27363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-29363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-24363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1993-12-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-12-19363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1992-12-02363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-07363sRETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS
1992-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1991-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1991-03-17363aRETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-01-23AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-01-23363RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS
1988-11-18363RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS
1988-11-18AAFULL ACCOUNTS MADE UP TO 31/05/88
1987-11-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-11-16363RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS
1987-10-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-10-21AAFULL ACCOUNTS MADE UP TO 31/05/87
1987-02-02363RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 63070 MOT Vehicle Testing Station at KING STREET NG25 0EH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINSTER GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-10-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-12-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 2,000
Creditors Due After One Year 2012-05-31 £ 2,000
Creditors Due After One Year 2012-05-31 £ 2,000
Creditors Due After One Year 2011-05-31 £ 2,000
Creditors Due Within One Year 2013-05-31 £ 49,848
Creditors Due Within One Year 2012-05-31 £ 48,675
Creditors Due Within One Year 2012-05-31 £ 48,675
Creditors Due Within One Year 2011-05-31 £ 40,292
Provisions For Liabilities Charges 2012-05-31 £ 1,149
Provisions For Liabilities Charges 2012-05-31 £ 1,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MINSTER GARAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 4,000
Called Up Share Capital 2012-05-31 £ 4,000
Called Up Share Capital 2012-05-31 £ 4,000
Called Up Share Capital 2011-05-31 £ 4,000
Cash Bank In Hand 2013-05-31 £ 87,726
Cash Bank In Hand 2012-05-31 £ 85,945
Cash Bank In Hand 2012-05-31 £ 85,945
Cash Bank In Hand 2011-05-31 £ 87,917
Current Assets 2013-05-31 £ 90,255
Current Assets 2012-05-31 £ 88,316
Current Assets 2012-05-31 £ 88,316
Current Assets 2011-05-31 £ 93,718
Debtors 2013-05-31 £ 1,249
Debtors 2011-05-31 £ 1,020
Shareholder Funds 2013-05-31 £ 80,980
Shareholder Funds 2012-05-31 £ 84,426
Shareholder Funds 2012-05-31 £ 84,426
Shareholder Funds 2011-05-31 £ 92,763
Stocks Inventory 2013-05-31 £ 1,280
Stocks Inventory 2012-05-31 £ 1,425
Stocks Inventory 2012-05-31 £ 1,425
Stocks Inventory 2011-05-31 £ 4,781
Tangible Fixed Assets 2013-05-31 £ 43,386
Tangible Fixed Assets 2012-05-31 £ 47,934
Tangible Fixed Assets 2012-05-31 £ 47,934
Tangible Fixed Assets 2011-05-31 £ 42,086

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINSTER GARAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MINSTER GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINSTER GARAGE 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 (45200 - Maintenance and repair of motor vehicles) as MINSTER GARAGE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where MINSTER GARAGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINSTER GARAGE 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 MINSTER GARAGE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4