Company Information for KINGS HIGHWAY GARAGE LIMITED
16 Park Crescent Road, Erith, DA8 3DX,
|
Company Registration Number
00675993
Private Limited Company
Active |
Company Name | |
---|---|
KINGS HIGHWAY GARAGE LIMITED | |
Legal Registered Office | |
16 Park Crescent Road Erith DA8 3DX Other companies in DA8 | |
Company Number | 00675993 | |
---|---|---|
Company ID Number | 00675993 | |
Date formed | 1960-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-11-30 | |
Account next due | 2024-08-31 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB205906183 |
Last Datalog update: | 2024-04-27 10:26:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROLAND THOMAS YOUNG |
||
BARBARA ANNE YOUNG |
||
ROLAND THOMAS YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN HOWARD CLARK |
Director | ||
PETER FRANK HOLMES |
Company Secretary | ||
PETER FRANK HOLMES |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | |
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Roland Thomas Young as a person with significant control on 2021-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM 134 Upper Wickham Lane Welling Kent DA16 3DP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 3668 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 3668 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BARBARA ANNE YOUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/15 FROM 13 Lesney Park Road Erith Kent DA8 3DQ | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 3668 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 3668 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2013-11-28 GBP 3,668 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK | |
RES08 | Resolutions passed:
| |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/13 FROM 43 Kings Highway Plumstead London SE18 2BH | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOWARD CLARK / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND THOMAS YOUNG / 11/04/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
169 | £ IC 10667/7334 31/05/00 £ SR 3333@1=3333 | |
169 | £ IC 10670/10667 30/04/00 £ SR 3@1=3 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
169 | £ IC 10710/10690 31/03/00 £ SR 20@1=20 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
169 | £ IC 10730/10710 29/02/00 £ SR 20@1=20 | |
169 | £ IC 10750/10730 31/01/00 £ SR 20@1=20 | |
169 | £ IC 10770/10750 31/10/99 £ SR 20@1=20 | |
169 | £ IC 10790/10770 30/12/99 £ SR 20@1=20 | |
169 | £ IC 10810/10790 30/11/99 £ SR 20@1=20 | |
169 | £ IC 10830/10810 30/09/99 £ SR 20@1=20 | |
169 | £ IC 10850/10830 31/08/99 £ SR 20@1=20 | |
169 | £ IC 10870/10850 30/07/99 £ SR 20@1=20 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
169 | £ IC 10890/10870 30/06/99 £ SR 20@1=20 | |
169 | £ IC 10910/10890 31/05/99 £ SR 20@1=20 | |
169 | £ IC 10930/10910 30/04/99 £ SR 20@1=20 | |
169 | £ SR 20@1 31/03/99 | |
363s | RETURN MADE UP TO 11/04/99; CHANGE OF MEMBERS | |
169 | £ IC 10950/10930 28/02/99 £ SR 20@1=20 | |
169 | £ IC 11000/10950 29/01/99 £ SR 50@1=50 | |
SRES09 | FOR £200 EA 29/01/99 | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | ALL of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL PROVINCIAL BANK LTD |
Creditors Due Within One Year | 2012-11-30 | £ 28,970 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 40,340 |
Creditors and other liabilities
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 KINGS HIGHWAY GARAGE LIMITED
Called Up Share Capital | 2012-11-30 | £ 7,334 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 7,334 |
Cash Bank In Hand | 2012-11-30 | £ 300,664 |
Cash Bank In Hand | 2011-11-30 | £ 236,466 |
Current Assets | 2012-11-30 | £ 786,645 |
Current Assets | 2011-11-30 | £ 856,427 |
Debtors | 2012-11-30 | £ 81,873 |
Debtors | 2011-11-30 | £ 136,895 |
Shareholder Funds | 2012-11-30 | £ 764,192 |
Shareholder Funds | 2011-11-30 | £ 823,916 |
Stocks Inventory | 2012-11-30 | £ 404,108 |
Stocks Inventory | 2011-11-30 | £ 483,066 |
Tangible Fixed Assets | 2012-11-30 | £ 6,517 |
Tangible Fixed Assets | 2011-11-30 | £ 8,760 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |