NAR GROUP LIMITED
NORTHAMPTON NORTHAMPTON AUTORADS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 6PB

Company number 04058221
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address UNIT D, 409 HARLESTONE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 6PB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 040582210007, created on 13 January 2017; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of NAR GROUP LIMITED are www.nargroup.co.uk, and www.nar-group.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and two months. Nar Group Limited is a Private Limited Company. The company registration number is 04058221. Nar Group Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of Nar Group Limited is Unit D 409 Harlestone Road Northampton Northamptonshire Nn5 6pb. The company`s financial liabilities are £771.83k. It is £15.88k against last year. The cash in hand is £48.23k. It is £12.14k against last year. And the total assets are £1263.92k, which is £134.42k against last year. GOODWIN, Donna Susan is a Secretary of the company. GOODWIN, Donald Henry is a Director of the company. GOODWIN, Donna Susan is a Director of the company. GOODWIN, Gillian is a Director of the company. GOODWIN, Robert Stephen is a Director of the company. Secretary GOODWIN, Gillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


nar group Key Finiance

LIABILITIES £771.83k
+2%
CASH £48.23k
+33%
TOTAL ASSETS £1263.92k
+11%
All Financial Figures

Current Directors

Secretary
GOODWIN, Donna Susan
Appointed Date: 07 June 2006

Director
GOODWIN, Donald Henry
Appointed Date: 23 August 2000
90 years old

Director
GOODWIN, Donna Susan
Appointed Date: 23 August 2000
59 years old

Director
GOODWIN, Gillian
Appointed Date: 23 August 2000
88 years old

Director
GOODWIN, Robert Stephen
Appointed Date: 23 August 2000
59 years old

Resigned Directors

Secretary
GOODWIN, Gillian
Resigned: 07 June 2006
Appointed Date: 23 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Persons With Significant Control

Mr Robert Stephen Goodwin
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Henry Goodwin
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAR GROUP LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 March 2016
03 Feb 2017
Registration of charge 040582210007, created on 13 January 2017
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

...
... and 46 more events
20 Sep 2001
Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01

23 Aug 2001
Particulars of mortgage/charge
23 Jul 2001
Accounting reference date extended from 31/08/01 to 30/09/01
23 Aug 2000
Secretary resigned
23 Aug 2000
Incorporation

NAR GROUP LIMITED Charges

13 January 2017
Charge code 0405 8221 0007
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
8 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 September 2011
Debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
All assets debenture
Delivered: 8 April 2008
Status: Satisfied on 10 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2006
Fixed and floating charge
Delivered: 22 June 2006
Status: Satisfied on 2 October 2008
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Debenture
Delivered: 30 November 2001
Status: Satisfied on 10 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Rent deposit deed
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Electricity Supply Nominees Limited
Description: The sum of £13,042.50 and all further sums paid by the…