Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED
Company Information for

PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED

Rose Lane Mansfield Woodhouse, Notts, NG19 8BA,
Company Registration Number
00948273
Private Limited Company
Active

Company Overview

About Park Garage (mansfield Woodhouse) Ltd
PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED was founded on 1969-02-19 and has its registered office in . The organisation's status is listed as "Active". Park Garage (mansfield Woodhouse) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED
 
Legal Registered Office
Rose Lane Mansfield Woodhouse
Notts
NG19 8BA
Other companies in NG19
 
Filing Information
Company Number 00948273
Company ID Number 00948273
Date formed 1969-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB116426293  
Last Datalog update: 2024-05-16 15:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK GARAGE (MANSFIELD WOODHOUSE) 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 PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JON HANRAHAN
Director 2018-05-08
LIAM STEPHAN HANRAHAN
Director 2018-05-08
STEPHEN JOHN HANRAHAN
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARDS LESTER
Director 1997-03-12 2018-08-23
ELIZABETH LESTER
Company Secretary 1997-03-12 2018-05-08
ELIZABETH LESTER
Director 1997-03-12 2018-05-08
JOHN HARRY LARGE
Director 2002-07-01 2005-12-16
STUART BETTS
Company Secretary 1991-12-31 1997-03-12
STUART BETTS
Director 1991-12-31 1997-03-12
JOHN CLARK
Director 1991-12-31 1997-03-12
JOHN RICHARD ROUSE
Director 1991-12-31 1997-03-12

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
2024-03-26Change of details for Mr Stephen John Hanrahan as a person with significant control on 2018-05-08
2024-03-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HANRAHAN
2024-03-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JON HANRAHAN
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 009482730001
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS LESTER
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HANRAHAN
2018-05-09PSC07CESSATION OF JOHN LESTER AS A PSC
2018-05-09PSC07CESSATION OF ELIZABETH LESTER AS A PSC
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LESTER
2018-05-09TM02Termination of appointment of Elizabeth Lester on 2018-05-08
2018-05-09AP01DIRECTOR APPOINTED MR CRAIG JON HANRAHAN
2018-05-09AP01DIRECTOR APPOINTED MR LIAM STEPHAN HANRAHAN
2018-05-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN HANRAHAN
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 900
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 900
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 900
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LESTER / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDS LESTER / 31/12/2009
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-05288aNEW DIRECTOR APPOINTED
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-01288aNEW DIRECTOR APPOINTED
1997-03-18288bDIRECTOR RESIGNED
1997-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-18288bDIRECTOR RESIGNED
1997-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-12363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-23AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-24363sRETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS
1993-07-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-29363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-14363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-25288DIRECTOR'S PARTICULARS CHANGED
1991-06-25363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-05-12AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-06-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-06-20AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PARK GARAGE (MANSFIELD WOODHOUSE) 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 PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 27,891
Provisions For Liabilities Charges 2012-01-01 £ 632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 900
Cash Bank In Hand 2012-01-01 £ 34,972
Current Assets 2012-01-01 £ 58,217
Debtors 2012-01-01 £ 21,605
Fixed Assets 2012-01-01 £ 10,755
Shareholder Funds 2012-01-01 £ 40,449
Stocks Inventory 2012-01-01 £ 1,640
Tangible Fixed Assets 2012-01-01 £ 10,755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED
Trademarks
We have not found any records of PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK GARAGE (MANSFIELD WOODHOUSE) 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 (45200 - Maintenance and repair of motor vehicles) as PARK GARAGE (MANSFIELD WOODHOUSE) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PARK GARAGE (MANSFIELD WOODHOUSE) 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 PARK GARAGE (MANSFIELD WOODHOUSE) 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 PARK GARAGE (MANSFIELD WOODHOUSE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1