Background WavePink WaveYellow Wave

HEATON PARK GARAGE LIMITED (03191969)

HEATON PARK GARAGE LIMITED (03191969) is an active UK company. incorporated on 29 April 1996. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. HEATON PARK GARAGE LIMITED has been registered for 29 years. Current directors include HERMAN, Jonathan, KAKIMI, Takeshi, NAGAMI, Yukinobu and 2 others.

Company Number
03191969
Status
active
Type
ltd
Incorporated
29 April 1996
Age
29 years
Address
396 Manchester Road, Oldham, OL9 7PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
HERMAN, Jonathan, KAKIMI, Takeshi, NAGAMI, Yukinobu, SUETSUGU, Tetsuya, TSUJI, Takuya
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATON PARK GARAGE LIMITED

HEATON PARK GARAGE LIMITED is an active company incorporated on 29 April 1996 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. HEATON PARK GARAGE LIMITED was registered 29 years ago.(SIC: 45112)

Status

active

Active since 29 years ago

Company No

03191969

LTD Company

Age

29 Years

Incorporated 29 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

396 Manchester Road Oldham, OL9 7PQ,

Previous Addresses

C/O Paul Smith 396 Manchester Road Oldham OL9 7PQ
From: 8 January 2014To: 22 May 2015
Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR
From: 29 April 1996To: 8 January 2014
Timeline

29 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Aug 14
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Sept 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Owner Exit
May 22
Loan Cleared
Aug 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HERMAN, Jonathan

Active
Manchester Road, OldhamOL9 7PQ
Born June 1972
Director
Appointed 30 Apr 1996

KAKIMI, Takeshi

Active
Gresham Street, LondonEC2V 7AB
Born May 1980
Director
Appointed 01 Apr 2023

NAGAMI, Yukinobu

Active
Manchester Road, OldhamOL9 7PQ
Born July 1973
Director
Appointed 01 Apr 2026

SUETSUGU, Tetsuya

Active
Manchester Road, OldhamOL9 7PQ
Born February 1987
Director
Appointed 01 Apr 2026

TSUJI, Takuya

Active
Manchester Road, OldhamOL9 7PQ
Born February 1992
Director
Appointed 01 Apr 2025

ANDO, Fumihito

Resigned
Manchester Road, OldhamOL9 7PQ
Secretary
Appointed 01 Jan 2023
Resigned 01 Apr 2026

HERMAN, Brian

Resigned
Briarfield Cottage, SaleM33 5AU
Secretary
Appointed 30 Apr 1996
Resigned 13 Jun 2002

HERMAN, Victoria Maria

Resigned
Manchester Road, OldhamOL9 7PQ
Secretary
Appointed 13 Jun 2002
Resigned 01 Jan 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 29 Apr 1996
Resigned 30 Apr 1996

ANDO, Fumihito

Resigned
Manchester Road, OldhamOL9 7PQ
Born February 1982
Director
Appointed 01 Jan 2023
Resigned 01 Apr 2026

HERMAN, Brian

Resigned
Briarfield Cottage, SaleM33 5AU
Born January 1949
Director
Appointed 30 Apr 1996
Resigned 13 Jun 2002

HERMAN, Victoria Maria

Resigned
Manchester Road, OldhamOL9 7PQ
Born June 1976
Director
Appointed 13 Jun 2002
Resigned 01 Jan 2023

HOSHIKA, Kenichiro

Resigned
Manchester Road, OldhamOL9 7PQ
Born September 1970
Director
Appointed 01 Apr 2025
Resigned 01 Apr 2026

HOSHIKA, Kenichiro

Resigned
Manchester Road, OldhamOL9 7PQ
Born September 1970
Director
Appointed 01 Jan 2023
Resigned 01 Apr 2024

KAWASHIMA, Takaki

Resigned
Gresham Street, LondonEC2V 7AB
Born June 1970
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2025

MASUYAMA, Toru

Resigned
Manchester Road, OldhamOL9 7PQ
Born June 1963
Director
Appointed 01 Jan 2023
Resigned 01 Apr 2024

WAKABAYASHI, Kenichi

Resigned
Ohtemachi 1-Chome, Tokyo
Born May 1971
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 29 Apr 1996
Resigned 30 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Manchester Road, OldhamOL9 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021

Mr Jonathan Herman

Ceased
Manchester Road, OldhamOL9 7PQ
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 June 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 January 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
13 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Medium
23 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Sail Address Company With Old Address
29 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Medium
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Medium
26 March 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Medium
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
353353
Legacy
13 May 2009
287Change of Registered Office
Legacy
4 May 2009
287Change of Registered Office
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
16 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
21 June 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
15 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
88(2)R88(2)R
Legacy
21 February 2005
123Notice of Increase in Nominal Capital
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 September 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Resolution
20 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 September 2003
AAAnnual Accounts
Legacy
17 July 2003
88(2)R88(2)R
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
14 July 2002
169169
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
225Change of Accounting Reference Date
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
26 February 1998
88(2)R88(2)R
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
287Change of Registered Office
Incorporation Company
29 April 1996
NEWINCIncorporation