Company NameA & G Garages Limited
DirectorsDornu Narnor and Karen Narnor
Company StatusActive
Company Number06855328
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dornu Narnor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Monks Lane
Newbury
Berkshire
RG14 7HE
Secretary NameMr Dornu Narnor
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Monks Lane
Newbury
Berkshire
RG14 7HE
Director NameMrs Karen Narnor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bright Partnership Victoria House
Victoria Road
Hale, Altrincham
WA15 9AF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Tei Narnor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heywood Mews
Prestwich
Manchester
Greater Manchester
M25 1FY

Contact

Telephone0161 2315784
Telephone regionManchester

Location

Registered AddressC/O Bright Partnership
26 Edward Court
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

125k at £1Mr Dornu Narnor
50.00%
Ordinary
125k at £1Mrs Karen Narnor
50.00%
Ordinary

Financials

Year2014
Net Worth-£221,951
Cash£2,083
Current Liabilities£330,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
9 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
2 November 2021Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 (1 page)
15 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
15 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
15 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
16 November 2017Registered office address changed from Yarmouth House, Trident Business Park, Daten Avenue, Birchwood Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Yarmouth House, Trident Business Park, Daten Avenue, Birchwood Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(5 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,000
(5 pages)
14 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250,000
(5 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 April 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 250,000
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 250,000
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 March 2011Appointment of Mrs Karen Narnor as a director (2 pages)
7 March 2011Appointment of Mrs Karen Narnor as a director (2 pages)
7 March 2011Termination of appointment of Tei Narnor as a director (1 page)
7 March 2011Termination of appointment of Tei Narnor as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Secretary's details changed for Dornu Narnor on 23 March 2010 (1 page)
28 June 2010Director's details changed for Tei Narnor on 23 March 2010 (2 pages)
28 June 2010Secretary's details changed for Dornu Narnor on 23 March 2010 (1 page)
28 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Dornu Narnor on 23 March 2010 (2 pages)
28 June 2010Director's details changed for Tei Narnor on 23 March 2010 (2 pages)
28 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Dornu Narnor on 23 March 2010 (2 pages)
14 June 2010Appointment of Tei Narnor as a director (2 pages)
14 June 2010Appointment of Tei Narnor as a director (2 pages)
14 May 2009Director and secretary appointed dornu narnor (2 pages)
14 May 2009Director and secretary appointed dornu narnor (2 pages)
14 May 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2009Ad 23/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 March 2009Appointment terminated director yomtov jacobs (1 page)
24 March 2009Appointment terminated director yomtov jacobs (1 page)
23 March 2009Incorporation (9 pages)
23 March 2009Incorporation (9 pages)