V. & K. Garages Limited

General information

Name:

V. & K. Garages Ltd

Office Address:

Station Road Long Eaton NG10 2DG Nottingham

Number: 01659372

Incorporation date: 1982-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

V. & K. Garages started conducting its business in 1982 as a Private Limited Company registered with number: 01659372. The firm has been prospering for fourty two years and the present status is active. This company's office is situated in Nottingham at Station Road. You can also find this business using the postal code : NG10 2DG. This firm's Standard Industrial Classification Code is 45112 - Sale of used cars and light motor vehicles. V. & K. Garages Ltd filed its account information for the period up to 2023-03-31. The company's latest annual confirmation statement was filed on 2022-12-01.

Regarding to this business, all of director's tasks have so far been done by Dipen K., Ravi K. and Vasant K.. As for these three executives, Vasant K. has administered business for the longest time, having been a member of company's Management Board for thirty three years.

Financial data based on annual reports

Company staff

Dipen K.

Role: Director

Appointed: 26 July 2023

Latest update: 22 February 2024

Ravi K.

Role: Director

Appointed: 26 July 2023

Latest update: 22 February 2024

Vasant K.

Role: Director

Appointed: 31 December 1991

Latest update: 22 February 2024

People with significant control

Executives with significant control over this firm are: Ravi K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dipen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vasant K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ravi K.
Notified on 2 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dipen K.
Notified on 2 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vasant K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 20/08/2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20/08/2014
Annual Accounts 01/09/2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 01/09/2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 30 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

9 Park View Little Eaton

Post code:

DE21 5AW

City / Town:

Derby

HQ address,
2013

Address:

9 Park View Little Eaton

Post code:

DE21 5AW

City / Town:

Derby

HQ address,
2016

Address:

Millhouse Business Centre Station Road

Post code:

DE74 2NJ

City / Town:

Castle Donington

Accountant/Auditor,
2012

Name:

Taxac Limited

Address:

9 Park View Little Eaton

Post code:

DE21 5AW

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Rdg Accounting Ltd

Address:

Millhouse Business Centre Station Road

Post code:

DE74 2NJ

City / Town:

Castle Donington

Accountant/Auditor,
2013

Name:

Taxac Limited

Address:

9 Park View Little Eaton

Post code:

DE21 5AW

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
41
Company Age

Similar companies nearby

Closest companies