Background WavePink WaveYellow Wave

KINGSBURY GARAGE LIMITED (05826013)

KINGSBURY GARAGE LIMITED (05826013) is an active UK company. incorporated on 23 May 2006. with registered office in Tamworth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. KINGSBURY GARAGE LIMITED has been registered for 19 years. Current directors include ILIFFE, Nicholas James, PAYNE, Gary Campbell.

Company Number
05826013
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
6 Tamworth Road, Tamworth, B78 2LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ILIFFE, Nicholas James, PAYNE, Gary Campbell
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBURY GARAGE LIMITED

KINGSBURY GARAGE LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Tamworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. KINGSBURY GARAGE LIMITED was registered 19 years ago.(SIC: 45112)

Status

active

Active since 19 years ago

Company No

05826013

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

6 Tamworth Road Kingsbury Tamworth, B78 2LD,

Timeline

5 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ILIFFE, Nicholas James

Active
Meander Close, TamworthB77 5FT
Secretary
Appointed 23 May 2006

ILIFFE, Nicholas James

Active
6 Tamworth Road, TamworthB78 2LD
Born June 1970
Director
Appointed 23 May 2006

PAYNE, Gary Campbell

Active
6 Epsom Close, TamworthB77 1QT
Born June 1970
Director
Appointed 23 May 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 23 May 2006
Resigned 23 May 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 23 May 2006
Resigned 23 May 2006

ILIFFE, Nicholas James

Resigned
Meander Close, TamworthB77 5FT
Born June 1970
Director
Appointed 10 Nov 2015
Resigned 10 Nov 2015

Persons with significant control

2

Mr Nicholas James Iliffe

Active
6 Tamworth Road, TamworthB78 2LD
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017

Mr Gary Campbell Payne

Active
6 Tamworth Road, TamworthB78 2LD
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
19 June 2007
363aAnnual Return
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
24 November 2006
88(2)R88(2)R
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Incorporation Company
23 May 2006
NEWINCIncorporation