NAVIGATION GARAGE (HEANOR) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » South Derbyshire » DE73 1HH

Company number 01824634
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address THE HILL SINFIN LANE, BARROW ON TRENT, DERBYSHIRE, DE73 1HH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 55209 - Other holiday and other collective accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 92,817 . The most likely internet sites of NAVIGATION GARAGE (HEANOR) LIMITED are www.navigationgarageheanor.co.uk, and www.navigation-garage-heanor.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-one years and four months. Navigation Garage Heanor Limited is a Private Limited Company. The company registration number is 01824634. Navigation Garage Heanor Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of Navigation Garage Heanor Limited is The Hill Sinfin Lane Barrow On Trent Derbyshire De73 1hh. The company`s financial liabilities are £1230.63k. It is £166.76k against last year. The cash in hand is £27.2k. It is £-1.86k against last year. And the total assets are £1625.05k, which is £387.73k against last year. DOYLE, Michael is a Secretary of the company. ATWAL, Kulbir Singh is a Director of the company. ATWAL, Lukhbir Singh is a Director of the company. Secretary ATWAL, Kulbir Singh has been resigned. Secretary NEWTON, Derek has been resigned. Director ATWAL, Kaljit Singh has been resigned. Director ATWAL, Mohan Singh has been resigned. The company operates in "Other construction installation".


navigation garage (heanor) Key Finiance

LIABILITIES £1230.63k
+15%
CASH £27.2k
-7%
TOTAL ASSETS £1625.05k
+31%
All Financial Figures

Current Directors

Secretary
DOYLE, Michael
Appointed Date: 02 January 2006

Director
ATWAL, Kulbir Singh

75 years old

Director
ATWAL, Lukhbir Singh

73 years old

Resigned Directors

Secretary
ATWAL, Kulbir Singh
Resigned: 23 July 1999

Secretary
NEWTON, Derek
Resigned: 01 January 2006
Appointed Date: 23 July 1999

Director
ATWAL, Kaljit Singh
Resigned: 20 October 2006
Appointed Date: 20 February 2004
50 years old

Director
ATWAL, Mohan Singh
Resigned: 29 March 1994
97 years old

Persons With Significant Control

Garibaldi Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAVIGATION GARAGE (HEANOR) LIMITED Events

10 Jan 2017
Confirmation statement made on 26 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 92,817

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 92,817

...
... and 78 more events
05 Oct 1987
Particulars of mortgage/charge

01 May 1987
Return made up to 01/12/86; full list of members

12 Jan 1987
Full accounts made up to 31 March 1985
12 Jan 1987
Return made up to 01/12/85; full list of members

09 Jul 1986
Particulars of mortgage/charge

NAVIGATION GARAGE (HEANOR) LIMITED Charges

24 January 2012
Mortgage
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side of deep dale lane…
14 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Turpins cottage (formerly k/a the old coach house)…
19 February 2001
Legal charge
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land k/a land on the north side of heanor road…
26 January 1998
Mortgage deed
Delivered: 29 January 1998
Status: Satisfied on 20 June 2001
Persons entitled: Lloyds Bank PLC
Description: The hill barrow on trent derby t/n DY129378. Together with…
16 September 1987
Legal charge
Delivered: 5 October 1987
Status: Satisfied on 27 June 1989
Persons entitled: First Finance Limited
Description: F/H land k/a loscoe heanor fronting to loscoe road, derby…
30 June 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 20 June 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a premises at loscoe road heanor in the…