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

VICTORIA GARAGE (STAPLEFORD) LIMITED

1A SANDIACRE ROAD, STAPLEFORD, NOTTINGHAM, NG9 8EX,
Company Registration Number
04093627
Private Limited Company
Active

Company Overview

About Victoria Garage (stapleford) Ltd
VICTORIA GARAGE (STAPLEFORD) LIMITED was founded on 2000-10-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Victoria Garage (stapleford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VICTORIA GARAGE (STAPLEFORD) LIMITED
 
Legal Registered Office
1A SANDIACRE ROAD
STAPLEFORD
NOTTINGHAM
NG9 8EX
Other companies in DE24
 
Filing Information
Company Number 04093627
Company ID Number 04093627
Date formed 2000-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB496360710  
Last Datalog update: 2023-12-05 13:44:19
Primary Source:Companies House
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 VICTORIA GARAGE (STAPLEFORD) LIMITED

Current Directors
Officer Role Date Appointed
PAMELA CURRAN
Company Secretary 2000-11-01
PAMELA CURRAN
Director 2004-04-05
PATRICK CURRAN
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Nominated Secretary 2000-10-20 2000-10-20
JACQUELINE SCOTT
Nominated Director 2000-10-20 2000-10-20

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
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 125 Nottingham Road Nottingham Road Stapleford Nottingham NG9 8AT England
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-06-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-01-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23AA01Previous accounting period shortened from 28/02/18 TO 31/08/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040936270007
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040936270006
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CURRAN / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CURRAN / 07/04/2016
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA CURRAN on 2016-04-07
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-07-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2012-11-15AR0120/10/12 ANNUAL RETURN FULL LIST
2012-06-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0120/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA28/02/11 TOTAL EXEMPTION SMALL
2010-11-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-01AR0120/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CURRAN / 20/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CURRAN / 20/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA CURRAN / 20/10/2010
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-17AR0120/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CURRAN / 20/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CURRAN / 20/10/2009
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-14AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS
2008-11-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-1588(2)RAD 18/07/07--------- £ SI 98@1=98 £ IC 2/100
2007-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-20363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-12-02363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-17363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NG5 1AJ
2002-12-16363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-12-1688(2)RAD 20/10/00--------- £ SI 1@1
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-09-19225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 28/02/02
2001-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/01
2001-12-05363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-04287REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-09-04288aNEW SECRETARY APPOINTED
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-24288bDIRECTOR RESIGNED
2000-10-24288bSECRETARY RESIGNED
2000-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VICTORIA GARAGE (STAPLEFORD) 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 VICTORIA GARAGE (STAPLEFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-10-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-12 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-01-08 Outstanding HSBC BANK PLC
DEBENTURE 2007-12-14 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2001-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 135,989
Creditors Due After One Year 2012-02-29 £ 140,450
Creditors Due Within One Year 2013-02-28 £ 265,844
Creditors Due Within One Year 2012-02-29 £ 269,169
Provisions For Liabilities Charges 2013-02-28 £ 7,183

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 VICTORIA GARAGE (STAPLEFORD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 11,698
Current Assets 2013-02-28 £ 62,861
Current Assets 2012-02-29 £ 21,698
Debtors 2013-02-28 £ 13,277
Debtors 2012-02-29 £ 6,282
Fixed Assets 2013-02-28 £ 284,129
Fixed Assets 2012-02-29 £ 288,542
Stocks Inventory 2013-02-28 £ 37,886
Stocks Inventory 2012-02-29 £ 14,600
Tangible Fixed Assets 2013-02-28 £ 278,129
Tangible Fixed Assets 2012-02-29 £ 281,792

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICTORIA GARAGE (STAPLEFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORIA GARAGE (STAPLEFORD) LIMITED
Trademarks
We have not found any records of VICTORIA GARAGE (STAPLEFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA GARAGE (STAPLEFORD) 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 VICTORIA GARAGE (STAPLEFORD) 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 VICTORIA GARAGE (STAPLEFORD) 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 VICTORIA GARAGE (STAPLEFORD) 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 VICTORIA GARAGE (STAPLEFORD) 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
    Lookup VAT numbers for UK companies S4