Northern Garage Equipment Limited YORK


Founded in 2016, Northern Garage Equipment, classified under reg no. 10127825 is an active company. Currently registered at Club Chambers YO1 7DN, York the company has been in the business for eight years. Its financial year was closed on 28th April and its latest financial statement was filed on April 22, 2021.

There is a single director in the company at the moment - Richard P., appointed on 1 February 2018. In addition, a secretary was appointed - Richard P., appointed on 1 February 2018. Currenlty, the company lists one former director, whose name is Alicia H. and who left the the company on 1 February 2018. In addition, there is one former secretary - Alicia H. who worked with the the company until 1 February 2018.

Northern Garage Equipment Limited Address / Contact

Office Address Club Chambers
Office Address2 Museum Street
Town York
Post code YO1 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10127825
Date of Incorporation Fri, 15th Apr 2016
Industry Wholesale of other machinery and equipment
End of financial Year 28th April
Company age 8 years old
Account next due date Fri, 14th Jul 2023 (308 days after)
Account last made up date Thu, 22nd Apr 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Richard P.

Position: Secretary

Appointed: 01 February 2018

Richard P.

Position: Director

Appointed: 01 February 2018

Alicia H.

Position: Secretary

Appointed: 15 April 2016

Resigned: 01 February 2018

Alicia H.

Position: Director

Appointed: 15 April 2016

Resigned: 01 February 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Richard P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alicia H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard P.

Notified on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alicia H.

Notified on 14 April 2017
Ceased on 1 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-22
Balance Sheet
Cash Bank On Hand1 7112 2501687929 496
Current Assets40 25928 88560 544111 808189 978
Debtors26 82820 88559 126110 479159 232
Net Assets Liabilities23 44076313426 34733 066
Other Debtors11 0638 10343 18291 597135 515
Property Plant Equipment6 2507 5595 9564 7113 741
Total Inventories11 7205 7501 2501 2501 250
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9244 9946 5977 8428 812
Additions Other Than Through Business Combinations Property Plant Equipment9 1743 379   
Average Number Employees During Period 1111
Bank Borrowings Overdrafts  3 5515 55350 000
Corporation Tax Payable5 62710 66612 79126 31331 005
Creditors21 89934 39665 35389 27750 000
Increase From Depreciation Charge For Year Property Plant Equipment2 9242 0701 6031 245970
Net Current Assets Liabilities18 254-5 511-4 80922 53180 036
Other Creditors1 2002 5002 1513 0301 650
Other Taxation Social Security Payable4 01617 02130 43240 43856 494
Property Plant Equipment Gross Cost9 17412 55312 55312 553 
Provisions For Liabilities Balance Sheet Subtotal1 1701 2851 013895711
Total Assets Less Current Liabilities24 6102 0481 14727 24283 777
Trade Creditors Trade Payables11 0624 20916 42813 94315 000
Trade Debtors Trade Receivables15 66512 78215 94418 88223 717

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements