Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALIFAX GARAGES LIMITED
Company Information for

HALIFAX GARAGES LIMITED

JAGUAR HOUSE CALDER ISLAND WAY, DENBY DALE ROAD, WAKEFIELD, WF2 7AW,
Company Registration Number
03060839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Halifax Garages Ltd
HALIFAX GARAGES LIMITED was founded on 1995-05-24 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Halifax Garages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HALIFAX GARAGES LIMITED
 
Legal Registered Office
JAGUAR HOUSE CALDER ISLAND WAY
DENBY DALE ROAD
WAKEFIELD
WF2 7AW
Other companies in WF2
 
Filing Information
Company Number 03060839
Company ID Number 03060839
Date formed 1995-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALIFAX GARAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALIFAX GARAGES LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN SINCLAIR WILLIAMS
Company Secretary 1996-06-01
GARETH SINCLAIR WILLIAMS
Director 1995-05-24
JOHN SINCLAIR WILLIAMS
Director 1995-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN SINCLAIR WILLIAMS
Director 1995-05-24 2017-04-01
GARETH SINCLAIR WILLIAMS
Company Secretary 1995-05-24 1996-06-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-05-24 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN SINCLAIR WILLIAMS MACCLESFIELD GARAGES LIMITED Company Secretary 2001-07-16 CURRENT 2001-06-22 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS J.S.W. LTD. Company Secretary 2000-04-14 CURRENT 2000-02-15 Active
JUSTIN SINCLAIR WILLIAMS FINEHAWK MANAGEMENT SERVICES LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Dissolved 2017-05-16
JUSTIN SINCLAIR WILLIAMS NORTH MANCHESTER COMMERCIALS LIMITED Company Secretary 1996-06-01 CURRENT 1987-01-23 Dissolved 2016-10-18
JUSTIN SINCLAIR WILLIAMS WEST MANCHESTER COMMERCIALS LIMITED Company Secretary 1996-06-01 CURRENT 1995-05-01 Dissolved 2016-10-04
JUSTIN SINCLAIR WILLIAMS HATFIELDS GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1991-12-11 Active
JUSTIN SINCLAIR WILLIAMS MCLEAN & APPLETON (HOLDINGS) LIMITED Company Secretary 1996-06-01 CURRENT 1989-05-26 Active
JUSTIN SINCLAIR WILLIAMS MCLEAN & APPLETON GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1990-11-13 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS HUDDERSFIELD GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1973-09-24 Liquidation
JUSTIN SINCLAIR WILLIAMS WARRINGTON GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1986-01-29 Active
JUSTIN SINCLAIR WILLIAMS LEEDS GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1980-01-11 Liquidation
JUSTIN SINCLAIR WILLIAMS NATIONWIDE MOTOR CONTRACTS LIMITED Company Secretary 1996-06-01 CURRENT 1986-05-01 Active
JUSTIN SINCLAIR WILLIAMS WALKERS OF WORKSOP LIMITED Company Secretary 1996-06-01 CURRENT 1949-04-02 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS MCLEAN & APPLETON LIMITED Company Secretary 1996-06-01 CURRENT 1924-03-29 Active
JUSTIN SINCLAIR WILLIAMS HATTONS (SOUTHPORT) LIMITED Company Secretary 1996-06-01 CURRENT 1926-10-21 Liquidation
JUSTIN SINCLAIR WILLIAMS ERNEST W.HATFIELD,LIMITED Company Secretary 1996-06-01 CURRENT 1922-11-09 Active
JUSTIN SINCLAIR WILLIAMS HATFIELDS V LIMITED Company Secretary 1996-06-01 CURRENT 1983-03-08 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS AMBERBEACH LTD. Director 2016-02-03 CURRENT 2015-08-21 Active
GARETH SINCLAIR WILLIAMS MACCLESFIELD GARAGES LIMITED Director 2001-07-16 CURRENT 2001-06-22 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS FINEHAWK MANAGEMENT SERVICES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Dissolved 2017-05-16
GARETH SINCLAIR WILLIAMS WEST MANCHESTER COMMERCIALS LIMITED Director 1995-05-05 CURRENT 1995-05-01 Dissolved 2016-10-04
GARETH SINCLAIR WILLIAMS NORTH MANCHESTER COMMERCIALS LIMITED Director 1992-04-14 CURRENT 1987-01-23 Dissolved 2016-10-18
GARETH SINCLAIR WILLIAMS MCLEAN & APPLETON (HOLDINGS) LIMITED Director 1992-04-14 CURRENT 1989-05-26 Active
GARETH SINCLAIR WILLIAMS HUDDERSFIELD GARAGES LIMITED Director 1992-04-14 CURRENT 1973-09-24 Liquidation
GARETH SINCLAIR WILLIAMS WARRINGTON GARAGES LIMITED Director 1992-04-14 CURRENT 1986-01-29 Active
GARETH SINCLAIR WILLIAMS NATIONWIDE MOTOR CONTRACTS LIMITED Director 1992-04-14 CURRENT 1986-05-01 Active
GARETH SINCLAIR WILLIAMS WALKERS OF WORKSOP LIMITED Director 1992-04-14 CURRENT 1949-04-02 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS MCLEAN & APPLETON LIMITED Director 1992-04-14 CURRENT 1924-03-29 Active
GARETH SINCLAIR WILLIAMS HATTONS (SOUTHPORT) LIMITED Director 1992-04-14 CURRENT 1926-10-21 Liquidation
GARETH SINCLAIR WILLIAMS ERNEST W.HATFIELD,LIMITED Director 1992-04-14 CURRENT 1922-11-09 Active
GARETH SINCLAIR WILLIAMS HATFIELDS V LIMITED Director 1992-04-14 CURRENT 1983-03-08 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS WALKERS (MANSFIELD) LIMITED Director 1992-04-14 CURRENT 1983-04-27 Active
GARETH SINCLAIR WILLIAMS HATFIELDS GARAGES LIMITED Director 1991-12-11 CURRENT 1991-12-11 Active
GARETH SINCLAIR WILLIAMS MCLEAN & APPLETON GARAGES LIMITED Director 1991-11-13 CURRENT 1990-11-13 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS LEEDS GARAGES LIMITED Director 1991-09-16 CURRENT 1980-01-11 Liquidation
GARETH SINCLAIR WILLIAMS HATTONS (ST. HELENS) LIMITED Director 1991-04-14 CURRENT 1953-07-01 Active
JOHN SINCLAIR WILLIAMS MACCLESFIELD GARAGES LIMITED Director 2001-07-16 CURRENT 2001-06-22 Active - Proposal to Strike off
JOHN SINCLAIR WILLIAMS PRECISE TRANSACTIONS LIMITED Director 2001-02-16 CURRENT 2001-01-31 Dissolved 2014-09-09
JOHN SINCLAIR WILLIAMS J.S.W. LTD. Director 2000-04-14 CURRENT 2000-02-15 Active
JOHN SINCLAIR WILLIAMS FINEHAWK MANAGEMENT SERVICES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Dissolved 2017-05-16
JOHN SINCLAIR WILLIAMS WEST MANCHESTER COMMERCIALS LIMITED Director 1995-05-01 CURRENT 1995-05-01 Dissolved 2016-10-04
JOHN SINCLAIR WILLIAMS NORTH MANCHESTER COMMERCIALS LIMITED Director 1992-04-14 CURRENT 1987-01-23 Dissolved 2016-10-18
JOHN SINCLAIR WILLIAMS MCLEAN & APPLETON (HOLDINGS) LIMITED Director 1992-04-14 CURRENT 1989-05-26 Active
JOHN SINCLAIR WILLIAMS WARRINGTON GARAGES LIMITED Director 1992-04-14 CURRENT 1986-01-29 Active
JOHN SINCLAIR WILLIAMS NATIONWIDE MOTOR CONTRACTS LIMITED Director 1992-04-14 CURRENT 1986-05-01 Active
JOHN SINCLAIR WILLIAMS MCLEAN & APPLETON LIMITED Director 1992-04-14 CURRENT 1924-03-29 Active
JOHN SINCLAIR WILLIAMS ERNEST W.HATFIELD,LIMITED Director 1992-04-14 CURRENT 1922-11-09 Active
JOHN SINCLAIR WILLIAMS HATFIELDS V LIMITED Director 1992-04-14 CURRENT 1983-03-08 Active - Proposal to Strike off
JOHN SINCLAIR WILLIAMS HATFIELDS GARAGES LIMITED Director 1991-12-11 CURRENT 1991-12-11 Active
JOHN SINCLAIR WILLIAMS MCLEAN & APPLETON GARAGES LIMITED Director 1991-11-13 CURRENT 1990-11-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-11-15DS01Application to strike the company off the register
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-06-06CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030608390008
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030608390007
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030608390009
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030608390009
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-05-28CH01Director's details changed for Mr Gareth Sinclair Williams on 2020-05-28
2020-05-28CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN SINCLAIR WILLIAMS on 2020-05-28
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WILLIAMS
2019-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WILLIAMS
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SINCLAIR WILLIAMS
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030608390009
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030608390007
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030608390008
2017-05-04MEM/ARTSARTICLES OF ASSOCIATION
2017-05-04RES01ADOPT ARTICLES 04/05/17
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN SINCLAIR WILLIAMS on 2012-12-23
2014-06-02CH01Director's details changed for Justin Sinclair Williams on 2012-12-23
2013-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-06-03AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-07-06AR0124/05/12 FULL LIST
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-07-01AR0124/05/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-06-14AR0124/05/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-06-03363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM C/O NORTH MANCHESTER COMMERCIALS LTD, BRISCOE LANE NEWTON HEATH MANCHESTER M40 2NL
2008-06-03363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-06363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-11-02AUDAUDITOR'S RESIGNATION
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-05-31353LOCATION OF REGISTER OF MEMBERS
2006-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: BRISCOE LANE NEWTON HEATH MANCHESTER M40 2NL
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: BRISCOE LANE NEWTON HEATH MANCHESTER M40 2NL
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 578 NEW HEY ROAD MOUNT HUDDERSFIELD HD3 3XJ
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-06-09363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-09363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-30363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-31363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-01-26288cDIRECTOR'S PARTICULARS CHANGED
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-05363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-10288cDIRECTOR'S PARTICULARS CHANGED
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-10363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-12-07225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99
1998-06-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-26363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-11363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-03-14288cSECRETARY'S PARTICULARS CHANGED
1997-03-14288cDIRECTOR'S PARTICULARS CHANGED
1996-06-11363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HALIFAX GARAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALIFAX GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding LLOYDS BANK PLC
2017-04-28 Outstanding LLOYDS BANK PLC
2017-04-28 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
DEBENTURE 2005-08-05 Outstanding JOHN SINCLAIR WILLIAMS
DEBENTURE 2005-07-12 Outstanding ANNE ELIZABETH WILLIAMS
LEGAL CHARGE 2005-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-27 Outstanding JUSTIN SINCLAIR WILLIAMS "THE LENDER"
DEBENTURE 2002-02-06 Outstanding GARETH S. WILLIAMS, THE TRUSTEES OF JSW 1997 A & M SETTLEMENT, THE TRUSTEES OF GSW LIFE INTEREST SETTLEMENT AND THE TRUSTEES OF JUSTIN SW LIFEINTEREST SETTLEMENT (THE "LENDERS")
DEBENTURE 2002-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2017-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALIFAX GARAGES LIMITED

Intangible Assets
Patents
We have not found any records of HALIFAX GARAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALIFAX GARAGES LIMITED
Trademarks
We have not found any records of HALIFAX GARAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALIFAX GARAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HALIFAX GARAGES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HALIFAX GARAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALIFAX GARAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALIFAX GARAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.