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

ALMONDBURY GARAGE LIMITED

TORDOFF HOUSE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0PQ,
Company Registration Number
00839070
Private Limited Company
Active

Company Overview

About Almondbury Garage Ltd
ALMONDBURY GARAGE LIMITED was founded on 1965-02-26 and has its registered office in Bradford. The organisation's status is listed as "Active". Almondbury Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALMONDBURY GARAGE LIMITED
 
Legal Registered Office
TORDOFF HOUSE
APPERLEY BRIDGE
BRADFORD
WEST YORKSHIRE
BD10 0PQ
Other companies in BD10
 
Filing Information
Company Number 00839070
Company ID Number 00839070
Date formed 1965-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:27:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMONDBURY GARAGE 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.
Companies with same name ALMONDBURY GARAGE LIMITED
The following companies were found which have the same name as ALMONDBURY GARAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALMONDBURY GARAGE HUDDERSFIELD LIMITED ALMONDBURY BANK MOLDGREEN HUDDERSFIELD WEST YORKSHIRE HD5 8HF Active Company formed on the 2011-02-10

Company Officers of ALMONDBURY GARAGE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARTIN SHAW
Company Secretary 2007-01-25
NIGEL MARTIN SHAW
Director 2007-01-25
JACK CROSSLEY TORDOFF
Director 1992-03-23
JOHN CORNEL TORDOFF
Director 2002-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MICHAEL CROWTHER
Director 1992-03-23 2008-12-31
BRIAN MICHAEL CROWTHER
Company Secretary 1992-03-23 2007-01-25
HENRY WILLIAM TAYLOR
Director 2003-04-15 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARTIN SHAW JCT600 (YORKSHIRE) LTD Company Secretary 2007-01-25 CURRENT 1960-01-22 Active
NIGEL MARTIN SHAW J.C.T. 600 (YEADON) LIMITED Company Secretary 2007-01-25 CURRENT 1929-07-13 Active
NIGEL MARTIN SHAW J.C.T. 600 (LEEDS) LIMITED Company Secretary 2007-01-25 CURRENT 1963-02-21 Active
NIGEL MARTIN SHAW J.C.T. 600 (BRADFORD) LIMITED Company Secretary 2007-01-25 CURRENT 1985-01-21 Active
NIGEL MARTIN SHAW OAK LANE HOLDINGS LIMITED Company Secretary 2007-01-25 CURRENT 1985-05-10 Active
NIGEL MARTIN SHAW JCT600 (PROPERTIES) LIMITED Company Secretary 2007-01-25 CURRENT 1987-10-19 Active
NIGEL MARTIN SHAW J.C.T. 600 (HULL) LIMITED Company Secretary 2007-01-25 CURRENT 1987-10-08 Active
NIGEL MARTIN SHAW FENIX PROPERTIES LIMITED Company Secretary 2007-01-25 CURRENT 1988-05-10 Active
NIGEL MARTIN SHAW JCT600 (RAWDON) LIMITED Company Secretary 2007-01-25 CURRENT 1988-08-05 Active
NIGEL MARTIN SHAW J.C.T. 600 (WAKEFIELD) LIMITED Company Secretary 2007-01-25 CURRENT 1914-03-04 Active
NIGEL MARTIN SHAW JCT600 LIMITED Company Secretary 2007-01-25 CURRENT 1946-06-20 Active
NIGEL MARTIN SHAW JCT600 VEHICLE LEASING SOLUTIONS LIMITED Company Secretary 2007-01-25 CURRENT 1968-07-18 Active
NIGEL MARTIN SHAW JCT600 (SOUTH YORKSHIRE) LIMITED Company Secretary 2007-01-25 CURRENT 1983-01-28 Active
NIGEL MARTIN SHAW ALX HOLDINGS LIMITED Director 2015-03-31 CURRENT 1992-04-15 Active
NIGEL MARTIN SHAW JCT600 (MBNY) LIMITED Director 2015-03-31 CURRENT 1956-05-22 Active
NIGEL MARTIN SHAW LAYERTHORPE LIMITED Director 2013-03-01 CURRENT 1991-08-16 Active
NIGEL MARTIN SHAW CHESTERFIELD AUDI LIMITED Director 2013-03-01 CURRENT 1994-04-07 Active
NIGEL MARTIN SHAW BARRINGTONS (CHESTERFIELD) LIMITED Director 2013-03-01 CURRENT 1999-03-18 Active
NIGEL MARTIN SHAW JCT600 (AUDI/VW) LIMITED Director 2013-03-01 CURRENT 2002-02-27 Active
NIGEL MARTIN SHAW JCT600 (EBT TRUSTEES) LIMITED Director 2013-03-01 CURRENT 2008-09-16 Active
NIGEL MARTIN SHAW JCT600 (AUDI) LIMITED Director 2013-03-01 CURRENT 1938-05-30 Active
NIGEL MARTIN SHAW JCT600 (VOLKSWAGEN) LIMITED Director 2013-03-01 CURRENT 1962-10-11 Active
NIGEL MARTIN SHAW JCT600 (TRADE PARTS) LIMITED Director 2013-03-01 CURRENT 2007-04-10 Active
NIGEL MARTIN SHAW JCT600 (LINCOLN) LIMITED Director 2010-03-01 CURRENT 2008-02-26 Active
NIGEL MARTIN SHAW JCT600 (LINCOLNSHIRE) LIMITED Director 2010-03-01 CURRENT 2003-12-10 Active
NIGEL MARTIN SHAW JCT600 (YORKSHIRE) LTD Director 2007-01-25 CURRENT 1960-01-22 Active
NIGEL MARTIN SHAW J.C.T. 600 (YEADON) LIMITED Director 2007-01-25 CURRENT 1929-07-13 Active
NIGEL MARTIN SHAW J.C.T. 600 (LEEDS) LIMITED Director 2007-01-25 CURRENT 1963-02-21 Active
NIGEL MARTIN SHAW J.C.T. 600 (BRADFORD) LIMITED Director 2007-01-25 CURRENT 1985-01-21 Active
NIGEL MARTIN SHAW OAK LANE HOLDINGS LIMITED Director 2007-01-25 CURRENT 1985-05-10 Active
NIGEL MARTIN SHAW JCT600 (PROPERTIES) LIMITED Director 2007-01-25 CURRENT 1987-10-19 Active
NIGEL MARTIN SHAW J.C.T. 600 (HULL) LIMITED Director 2007-01-25 CURRENT 1987-10-08 Active
NIGEL MARTIN SHAW FENIX PROPERTIES LIMITED Director 2007-01-25 CURRENT 1988-05-10 Active
NIGEL MARTIN SHAW JCT600 (RAWDON) LIMITED Director 2007-01-25 CURRENT 1988-08-05 Active
NIGEL MARTIN SHAW J.C.T. 600 (WAKEFIELD) LIMITED Director 2007-01-25 CURRENT 1914-03-04 Active
NIGEL MARTIN SHAW JCT600 LIMITED Director 2007-01-25 CURRENT 1946-06-20 Active
NIGEL MARTIN SHAW JCT600 VEHICLE LEASING SOLUTIONS LIMITED Director 2007-01-25 CURRENT 1968-07-18 Active
NIGEL MARTIN SHAW JCT600 (SOUTH YORKSHIRE) LIMITED Director 2007-01-25 CURRENT 1983-01-28 Active
JACK CROSSLEY TORDOFF LAYERTHORPE LIMITED Director 2013-03-01 CURRENT 1991-08-16 Active
JACK CROSSLEY TORDOFF CHESTERFIELD AUDI LIMITED Director 2013-03-01 CURRENT 1994-04-07 Active
JACK CROSSLEY TORDOFF BARRINGTONS (CHESTERFIELD) LIMITED Director 2013-03-01 CURRENT 1999-03-18 Active
JACK CROSSLEY TORDOFF JCT600 (AUDI/VW) LIMITED Director 2013-03-01 CURRENT 2002-02-27 Active
JACK CROSSLEY TORDOFF JCT600 (EBT TRUSTEES) LIMITED Director 2013-03-01 CURRENT 2008-09-16 Active
JACK CROSSLEY TORDOFF JCT600 (AUDI) LIMITED Director 2013-03-01 CURRENT 1938-05-30 Active
JACK CROSSLEY TORDOFF JCT600 (VOLKSWAGEN) LIMITED Director 2013-03-01 CURRENT 1962-10-11 Active
JACK CROSSLEY TORDOFF JCT600 (TRADE PARTS) LIMITED Director 2013-03-01 CURRENT 2007-04-10 Active
JACK CROSSLEY TORDOFF JCT600 (LINCOLN) LIMITED Director 2010-03-01 CURRENT 2008-02-26 Active
JACK CROSSLEY TORDOFF JCT600 (LINCOLNSHIRE) LIMITED Director 2010-03-01 CURRENT 2003-12-10 Active
JACK CROSSLEY TORDOFF JCT600 (YORKSHIRE) LTD Director 1996-03-15 CURRENT 1960-01-22 Active
JACK CROSSLEY TORDOFF OAK LANE HOLDINGS LIMITED Director 1996-03-15 CURRENT 1985-05-10 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (YEADON) LIMITED Director 1992-03-23 CURRENT 1929-07-13 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (HULL) LIMITED Director 1992-03-23 CURRENT 1987-10-08 Active
JACK CROSSLEY TORDOFF JCT600 (RAWDON) LIMITED Director 1992-03-23 CURRENT 1988-08-05 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (LEEDS) LIMITED Director 1991-03-23 CURRENT 1963-02-21 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (BRADFORD) LIMITED Director 1991-03-23 CURRENT 1985-01-21 Active
JACK CROSSLEY TORDOFF JCT600 (PROPERTIES) LIMITED Director 1991-03-23 CURRENT 1987-10-19 Active
JACK CROSSLEY TORDOFF FENIX PROPERTIES LIMITED Director 1991-03-23 CURRENT 1988-05-10 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (WAKEFIELD) LIMITED Director 1991-03-23 CURRENT 1914-03-04 Active
JACK CROSSLEY TORDOFF JCT600 LIMITED Director 1991-03-23 CURRENT 1946-06-20 Active
JACK CROSSLEY TORDOFF JCT600 VEHICLE LEASING SOLUTIONS LIMITED Director 1991-03-23 CURRENT 1968-07-18 Active
JACK CROSSLEY TORDOFF JCT600 (SOUTH YORKSHIRE) LIMITED Director 1991-03-23 CURRENT 1983-01-28 Active
JOHN CORNEL TORDOFF JCT600 (LINCOLN) LIMITED Director 2010-03-01 CURRENT 2008-02-26 Active
JOHN CORNEL TORDOFF JCT600 (LINCOLNSHIRE) LIMITED Director 2010-03-01 CURRENT 2003-12-10 Active
JOHN CORNEL TORDOFF JCT600 (RAWDON) LIMITED Director 2003-06-30 CURRENT 1988-08-05 Active
JOHN CORNEL TORDOFF JCT600 (YORKSHIRE) LTD Director 2002-11-25 CURRENT 1960-01-22 Active
JOHN CORNEL TORDOFF JCT600 (PROPERTIES) LIMITED Director 2002-11-25 CURRENT 1987-10-19 Active
JOHN CORNEL TORDOFF FENIX PROPERTIES LIMITED Director 2002-11-25 CURRENT 1988-05-10 Active
JOHN CORNEL TORDOFF JCT600 VEHICLE LEASING SOLUTIONS LIMITED Director 2002-11-25 CURRENT 1968-07-18 Active
JOHN CORNEL TORDOFF JCT600 (SOUTH YORKSHIRE) LIMITED Director 2002-11-25 CURRENT 1983-01-28 Active
JOHN CORNEL TORDOFF JCT600 LIMITED Director 1991-04-19 CURRENT 1946-06-20 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
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-01-03Director's details changed for John Cornel Tordoff on 2024-01-01
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK CROSSLEY TORDOFF
2021-10-18PSC07CESSATION OF JACK CROSSLEY TORDOFF AS A PERSON OF SIGNIFICANT CONTROL
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-04-16PSC02Notification of Jct600 Limited as a person with significant control on 2016-04-06
2021-04-16PSC04Change of details for Mr Jack Crossley Tordoff as a person with significant control on 2016-04-06
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-01AR0123/03/16 ANNUAL RETURN FULL LIST
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-17AR0123/03/15 ANNUAL RETURN FULL LIST
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-15AR0123/03/14 ANNUAL RETURN FULL LIST
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 008390700009
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0123/03/13 ANNUAL RETURN FULL LIST
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0123/03/12 ANNUAL RETURN FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0123/03/11 ANNUAL RETURN FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0123/03/10 FULL LIST
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORNEL TORDOFF / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL MARTIN SHAW / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN SHAW / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK CROSSLEY TORDOFF / 01/10/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CROWTHER
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: TORDOFF HOUSE 158 STICKER LANE BRADFORD WEST YORKSHIRE BD4 8QG
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-04-22363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-09RES13DIRECTORS RESIGNATION 30/07/04
2004-08-09288bDIRECTOR RESIGNED
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-26RES13RE APPT OF DIR 15/04/03
2003-04-24363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-11-30RES13DIRECTOR APPOINTED 25/11/02
2002-11-30288aNEW DIRECTOR APPOINTED
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-04-26363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-05-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-16363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1998-10-08WRES01ADOPT MEM AND ARTS 21/09/98
1998-04-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-03363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1997-04-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-07363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALMONDBURY GARAGE 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 ALMONDBURY GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-04 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2004-02-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1991-01-08 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-12-31 Satisfied BMW FINANCE (GB) LIMITED.
DEBENTURE 1987-11-24 Satisfied LLOYDS BOWMAKER LIMITED
OMNIBUS LETTER OF SET OFF. 1985-08-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-05-28 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF. 1981-11-20 Satisfied LLOYDS 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

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 ALMONDBURY GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of ALMONDBURY GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALMONDBURY GARAGE LIMITED
Trademarks
We have not found any records of ALMONDBURY GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMONDBURY GARAGE 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 (99999 - Dormant Company) as ALMONDBURY GARAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALMONDBURY GARAGE 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 ALMONDBURY GARAGE 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 ALMONDBURY GARAGE 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.