Company NameHarker Garages Northern Limited
DirectorsElizabeth Anne Harker and Gary Harker
Company StatusActive
Company Number08164038
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months 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 NameMrs Elizabeth Anne Harker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vantech Northern Ltd Pochin Road Bolckow Indus
Grangetown
Middlesbrough
TS6 7AT
Director NameMr Gary Harker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vantech Northern Ltd Pochin Road Bolckow Indus
Grangetown
Middlesbrough
TS6 7AT

Location

Registered AddressC/O Vantech Northern Ltd Pochin Road Bolckow Industrial Estate
Grangetown
Middlesbrough
TS6 7AT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardGrangetown
Built Up AreaTeesside

Shareholders

2 at £1Elizabeth Anne Harker
50.00%
Ordinary
2 at £1Gary Harker
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4
Current Liabilities£100

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
10 August 2017Notification of Gary Harker as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Gary Harker as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Cessation of Vantech Northern Limited as a person with significant control on 1 August 2017 (1 page)
10 August 2017Notification of Elizabeth Anne Harker as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Cessation of Vantech Northern Limited as a person with significant control on 1 August 2017 (1 page)
10 August 2017Notification of Elizabeth Anne Harker as a person with significant control on 6 April 2016 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
12 December 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
12 December 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(3 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(3 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages)
9 January 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 4
(4 pages)
1 August 2012Incorporation (15 pages)
1 August 2012Incorporation (15 pages)