CARFIX GARAGE LIMITED

Register to unlock more data on OkredoRegister

CARFIX GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08450283

Incorporation date

19/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 30-100 Colindeep Lane, London NW9 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon31/03/2026
Change of details for Mrs Corina Pavel as a person with significant control on 2026-03-19
dot icon31/03/2026
Change of details for Daniel Neagu as a person with significant control on 2026-03-19
dot icon31/03/2026
Director's details changed for Daniel Neagu on 2026-03-19
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/10/2025
Confirmation statement made on 2025-08-26 with updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/10/2024
Director's details changed for Daniel Neagu on 2024-08-26
dot icon10/10/2024
Change of details for Daniel Neagu as a person with significant control on 2024-08-26
dot icon10/10/2024
Confirmation statement made on 2024-08-26 with updates
dot icon13/01/2024
Micro company accounts made up to 2023-06-30
dot icon27/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon07/05/2021
Change of details for Daniel Neagu as a person with significant control on 2019-05-16
dot icon07/05/2021
Notification of Corina Pavel as a person with significant control on 2019-05-16
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon20/04/2020
Statement of capital following an allotment of shares on 2019-05-20
dot icon13/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon23/01/2019
Director's details changed for Daniel Neagu on 2019-01-21
dot icon22/01/2019
Registered office address changed from Unit 4 30-100 Colindeep Lane London SW11 8EP United Kingdom to Unit 4 30-100 Colindeep Lane London NW9 6HB on 2019-01-22
dot icon22/01/2019
Registered office address changed from Unit 4 Latif House First Way Wembley Middlesex HA9 0JD England to Unit 4 30-100 Colindeep Lane London SW11 8EP on 2019-01-22
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon28/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/02/2016
Registered office address changed from 38 Standard Road London NW10 6EU England to Unit 4 Latif House First Way Wembley Middlesex HA9 0JD on 2016-02-26
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Registered office address changed from 22 Ardross Court 150 Creffield Road London W3 9PX to 38 Standard Road London NW10 6EU on 2015-04-29
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon23/03/2015
Director's details changed for Daniel Neagu on 2015-03-19
dot icon21/11/2014
Registered office address changed from 26 Kingsmere Park Kingsbury London NW9 8PL to 22 Ardross Court 150 Creffield Road London W3 9PX on 2014-11-21
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Compulsory strike-off action has been discontinued
dot icon29/08/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon29/08/2014
Director's details changed for Daniel Neagu on 2014-08-27
dot icon06/08/2014
Registered office address changed from 26 Kingsmere Park Wembley London HA9 8SS England to 26 Kingsmere Park Kingsbury London NW9 8PL on 2014-08-06
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon19/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
100.87K
-
0.00
-
-
2022
12
73.32K
-
0.00
-
-
2022
12
73.32K
-
0.00
-
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

73.32K £Descended-27.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neagu, Daniel
Director
19/03/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARFIX GARAGE LIMITED

CARFIX GARAGE LIMITED is an(a) Active company incorporated on 19/03/2013 with the registered office located at Unit 4 30-100 Colindeep Lane, London NW9 6HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CARFIX GARAGE LIMITED?

toggle

CARFIX GARAGE LIMITED is currently Active. It was registered on 19/03/2013 .

Where is CARFIX GARAGE LIMITED located?

toggle

CARFIX GARAGE LIMITED is registered at Unit 4 30-100 Colindeep Lane, London NW9 6HB.

What does CARFIX GARAGE LIMITED do?

toggle

CARFIX GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CARFIX GARAGE LIMITED have?

toggle

CARFIX GARAGE LIMITED had 12 employees in 2022.

What is the latest filing for CARFIX GARAGE LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Mrs Corina Pavel as a person with significant control on 2026-03-19.