Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK GARAGES (KINGS HEATH) LIMITED
Company Information for

YORK GARAGES (KINGS HEATH) LIMITED

FAIRFIELD, NEWNHAM, WOOTTON WAWEN, SOLIHULL, WARWICKSHIRE, B95 6DU,
Company Registration Number
00639946
Private Limited Company
Active

Company Overview

About York Garages (kings Heath) Ltd
YORK GARAGES (KINGS HEATH) LIMITED was founded on 1959-10-19 and has its registered office in Solihull. The organisation's status is listed as "Active". York Garages (kings Heath) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORK GARAGES (KINGS HEATH) LIMITED
 
Legal Registered Office
FAIRFIELD
NEWNHAM, WOOTTON WAWEN
SOLIHULL
WARWICKSHIRE
B95 6DU
Other companies in B95
 
Filing Information
Company Number 00639946
Company ID Number 00639946
Date formed 1959-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 14:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK GARAGES (KINGS HEATH) LIMITED
Is this data useful to you?
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.

Company Officers of YORK GARAGES (KINGS HEATH) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES MARLOW
Company Secretary 2011-04-01
CHRISTOPHER LEONARD MARLOW
Director 1991-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARLOW
Director 2006-04-14 2011-04-01
JENNIFER MARLOW
Company Secretary 2006-04-14 2006-04-14
HENRY PETER PENNY
Company Secretary 1991-05-03 2006-04-14
HENRY PETER PENNY
Director 1991-05-03 2006-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEONARD MARLOW FLORIDIAN PROPERTIES LIMITED Director 1991-05-03 CURRENT 1969-11-10 Active
CHRISTOPHER LEONARD MARLOW GREENFIELD HOUSE RESIDENTS ASSOCIATION LIMITED Director 1991-01-01 CURRENT 1987-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-07-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006399460036
2020-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-05-10AP03Appointment of Mrs Charlotte Jenny Hickin as company secretary on 2019-05-01
2019-05-03TM02Termination of appointment of Nicholas Charles Marlow on 2018-11-02
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-11-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-27AR0124/04/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-19AR0124/04/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-26AR0124/04/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AR0124/04/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-16AR0124/04/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-23AR0124/04/11 ANNUAL RETURN FULL LIST
2011-05-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS MARLOW
2011-05-18AP03Appointment of Mr Nicholas Charles Marlow as company secretary
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARLOW
2011-05-18CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER MARLOW on 2011-04-01
2010-11-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-09AR0124/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARLOW / 24/04/2010
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-10AUDAUDITOR'S RESIGNATION
2006-06-13363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-04363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-24395PARTICULARS OF MORTGAGE/CHARGE
1998-09-12395PARTICULARS OF MORTGAGE/CHARGE
1998-06-24363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-04-10395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to YORK GARAGES (KINGS HEATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORK GARAGES (KINGS HEATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-02-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-05 Outstanding HSBC BANK PLC
DEBENTURE 2004-12-23 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-03-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-03-09 Satisfied BARCLAYS BANK PLC
CHARGE 1960-09-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 YORK GARAGES (KINGS HEATH) LIMITED

Intangible Assets
Patents
We have not found any records of YORK GARAGES (KINGS HEATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK GARAGES (KINGS HEATH) LIMITED
Trademarks
We have not found any records of YORK GARAGES (KINGS HEATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK GARAGES (KINGS HEATH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as YORK GARAGES (KINGS HEATH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where YORK GARAGES (KINGS HEATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK GARAGES (KINGS HEATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORK GARAGES (KINGS HEATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.