CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NAR GROUP LIMITED
Company
NAR GROUP
Phone:
+44 (0)1604 684 850
A
rating
KEY FINANCES
Year
2017
Assets
£1504.52k
▲ £240.6k (19.04 %)
Cash
£40.24k
▼ £-7.99k (-16.56 %)
Liabilities
£262.06k
▲ £26.76k (11.38 %)
Net Worth
£1242.46k
▲ £213.84k (20.79 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Northampton
Company name
NAR GROUP LIMITED
Company number
04058221
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
nargroup.co.uk
Phones
+44 (0)1604 684 850
+44 (0)1604 751 461
01604 684 850
01604 751 461
Registered Address
UNIT D,
409 HARLESTONE ROAD,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN5 6PB
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
15 Mar 2017
Total exemption small company accounts made up to 31 March 2016
03 Feb 2017
Registration of charge 040582210007, created on 13 January 2017
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
CHARGES
13 January 2017
Status
Outstanding
Delivered
3 February 2017
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…
8 May 2012
Status
Outstanding
Delivered
10 May 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…
19 September 2011
Status
Outstanding
Delivered
20 September 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
3 April 2008
Status
Satisfied on 10 April 2012
Delivered
8 April 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…
8 June 2006
Status
Satisfied on 2 October 2008
Delivered
22 June 2006
Persons entitled
Rbs Invoice Finance Limited (The Security Holder)
Description
Fixed and floating charges over the undertaking and all…
28 November 2001
Status
Satisfied on 10 April 2012
Delivered
30 November 2001
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
22 August 2001
Status
Outstanding
Delivered
23 August 2001
Persons entitled
Electricity Supply Nominees Limited
Description
The sum of £13,042.50 and all further sums paid by the…
See Also
NAPPER ARCHITECTS LIMITED
NAPPY HEAD LIMITED
NARDULLI LIMITED
NARF42 LTD
NARLAS BOUTIQUE LTD
NARNIA IT CONSULTING LIMITED
Last update 2018
NAR GROUP LIMITED DIRECTORS
Donna Susan Goodwin
Acting
Appointed
07 June 2006
Role
Secretary
Address
16 Kings Lane, Flore, Northamptonshire, NN7 4LQ
Name
GOODWIN, Donna Susan
Donald Henry Goodwin
Acting
PSC
Appointed
23 August 2000
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
Thatched Cottage, 28 Welford Road Chapel Brampton, Northampton, Northamptonshire, NN6 8AF
Country Of Residence
England
Name
GOODWIN, Donald Henry
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Donna Susan Goodwin
Acting
Appointed
23 August 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Old Bakers Arms, 16 Kings Lane, Flore, Northamptonshire, NN7 4LQ
Country Of Residence
England
Name
GOODWIN, Donna Susan
Gillian Goodwin
Acting
Appointed
23 August 2000
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Thatched Cottage 28 Welford Road, Chapel Brampton, Northampton, Northamptonshire, NN6 8AF
Country Of Residence
England
Name
GOODWIN, Gillian
Robert Stephen Goodwin
Acting
PSC
Appointed
23 August 2000
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Old Bakers Arms, 16 Kings Lane, Flore, Northamptonshire, NN7 4LQ
Country Of Residence
United Kingdom
Name
GOODWIN, Robert Stephen
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Gillian Goodwin
Resigned
Appointed
23 August 2000
Resigned
07 June 2006
Role
Secretary
Address
Thatched Cottage 28 Welford Road, Chapel Brampton, Northampton, Northamptonshire, NN6 8AF
Name
GOODWIN, Gillian
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
23 August 2000
Resigned
23 August 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.