Lakeside Business Park
Doncaster
DN4 5RA
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Carolina Court Lakeside Business Park Doncaster DN4 5RA |
Director Name | Ruth Helena Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 55 King Street Manchester M2 4LQ |
Director Name | Mr Ian James Clark |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF Wales |
Director Name | Mr Neil Kirk |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Just Car Clinics Ltd Rawcliffe Road Goole East Yorkshire DN14 6XL |
Director Name | Paul Jeffrey Marden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF Wales |
Director Name | Mr Tracy Kenneth Howard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Just Car Clinics Ltd Rawcliffe Road Goole East Yorkshire DN14 6XL |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX |
Director Name | Barry Whittles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX |
Director Name | Mr Harvey Roger Death |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton Hill House Houghton Hill Houghton Huntingdon Cambridgeshire PE28 2BS |
Secretary Name | Mr Christopher Peter Elton |
---|---|
Status | Resigned |
Appointed | 18 March 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Correspondence Address | 5th Floor 55 King Street Manchester M2 4LQ |
Website | www.national-arg.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 03301000270 |
Telephone region | Unknown |
Registered Address | 2 Carolina Court Lakeside Business Park Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Cms Management LTD 16.67% Ordinary A |
---|---|
5 at £1 | David Holley 16.67% Ordinary B |
5 at £1 | Just Car Clinics LTD 16.67% Ordinary A |
5 at £1 | Malcolm Banner 16.67% Ordinary B |
5 at £1 | Motofix LTD 16.67% Ordinary B |
5 at £1 | Sms Garages LTD 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £222,000 |
Cash | £408,000 |
Current Liabilities | £329,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
3 December 2019 | Notification of Ryemarc Limited as a person with significant control on 6 December 2017 (2 pages) |
3 December 2019 | Cessation of Motofix Limited as a person with significant control on 6 December 2017 (1 page) |
3 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Director's details changed for Mr Malcolm Banner on 1 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
18 September 2018 | Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to 2 Carolina Court Lakeside Business Park Doncaster DN4 5RA on 18 September 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Change of share class name or designation (2 pages) |
18 January 2018 | Resolutions
|
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 March 2017 | Appointment of Christopher Peter Elton as a director on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Christopher Peter Elton as a director on 23 March 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
13 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Cancellation of shares. Statement of capital on 11 September 2015
|
13 October 2015 | Cancellation of shares. Statement of capital on 11 September 2015
|
13 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Cancellation of shares. Statement of capital on 15 September 2015
|
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
12 October 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Termination of appointment of Christopher Peter Elton as a secretary on 15 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Christopher Peter Elton as a secretary on 15 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Barry Whittles as a director on 15 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Christopher Peter Elton as a director on 15 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Christopher Peter Elton as a director on 15 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Barry Whittles as a director on 15 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 3 September 2015 (2 pages) |
28 August 2015 | Registered office address changed from C/O Just Car Clinics Ltd Rawcliffe Road Goole East Yorkshire DN14 6XL to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from C/O Just Car Clinics Ltd Rawcliffe Road Goole East Yorkshire DN14 6XL to Gresley House Ten Pound Walk Doncaster Yorkshire DN4 5HX on 28 August 2015 (2 pages) |
31 December 2014 | Purchase of own shares. (3 pages) |
31 December 2014 | Purchase of own shares. (3 pages) |
31 December 2014 | Cancellation of shares. Statement of capital on 25 November 2014
|
31 December 2014 | Cancellation of shares. Statement of capital on 25 November 2014
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Harvey Roger Death as a director on 17 September 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
2 September 2014 | Resolutions
|
3 June 2014 | Termination of appointment of Tracy Howard as a director (1 page) |
3 June 2014 | Appointment of Mr Christopher Peter Elton as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Malcolm Banner as a director (2 pages) |
3 June 2014 | Appointment of Mr Christopher Peter Elton as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Harvey Roger Death as a director (2 pages) |
3 June 2014 | Appointment of Mr Harvey Roger Death as a director (2 pages) |
3 June 2014 | Termination of appointment of Tracy Howard as a director (1 page) |
3 June 2014 | Appointment of Mr Malcolm Banner as a director (2 pages) |
19 March 2014 | Purchase of own shares. (3 pages) |
19 March 2014 | Purchase of own shares. (3 pages) |
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
12 March 2014 | Termination of appointment of Neil Kirk as a director (2 pages) |
12 March 2014 | Termination of appointment of Neil Kirk as a director (2 pages) |
3 December 2013 | Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (5 pages) |
3 December 2013 | Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (5 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Cancellation of shares. Statement of capital on 30 July 2013
|
30 July 2013 | Resolutions
|
30 July 2013 | Purchase of own shares. (3 pages) |
30 July 2013 | Cancellation of shares. Statement of capital on 30 July 2013
|
30 July 2013 | Purchase of own shares. (3 pages) |
30 July 2013 | Resolutions
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Termination of appointment of Paul Marden as a director (1 page) |
9 May 2013 | Termination of appointment of Ian Clark as a director (1 page) |
9 May 2013 | Termination of appointment of Paul Marden as a director (1 page) |
9 May 2013 | Termination of appointment of Ian Clark as a director (1 page) |
28 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
3 January 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
3 January 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Cancellation of shares. Statement of capital on 3 January 2012
|
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 May 2011 (2 pages) |
15 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (18 pages) |
15 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (18 pages) |
15 March 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (18 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
22 January 2010 | Termination of appointment of Ruth Jones as a director (2 pages) |
22 January 2010 | Termination of appointment of Ruth Jones as a director (2 pages) |
22 January 2010 | Termination of appointment of Cs Directors Limited as a director (2 pages) |
22 January 2010 | Termination of appointment of Cs Directors Limited as a director (2 pages) |
16 January 2010 | Appointment of Neil Kirk as a director (3 pages) |
16 January 2010 | Appointment of Ian James Clark as a director (3 pages) |
16 January 2010 | Appointment of Ian James Clark as a director (3 pages) |
16 January 2010 | Appointment of Tracey Kenneth Howard as a director (3 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Appointment of Neil Kirk as a director (3 pages) |
16 January 2010 | Appointment of Christopher Peter Elton as a director (3 pages) |
16 January 2010 | Appointment of Tracey Kenneth Howard as a director (3 pages) |
16 January 2010 | Change of share class name or designation (2 pages) |
16 January 2010 | Appointment of Paul Jeffrey Marden as a director (3 pages) |
16 January 2010 | Appointment of Paul Jeffrey Marden as a director (3 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Appointment of Barry Whittles as a director (3 pages) |
16 January 2010 | Appointment of Barry Whittles as a director (3 pages) |
16 January 2010 | Appointment of Christopher Peter Elton as a director (3 pages) |
16 January 2010 | Change of share class name or designation (2 pages) |
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|