Company Information for ALLWAYS GARAGE SERVICES LIMITED
ALLWAYS GARAGE SERVICES LTD LONGHOLME ROAD, UPWOOD, HUNTINGDON, CAMBRIDGESHIRE, PE26 2QD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALLWAYS GARAGE SERVICES LIMITED | |
Legal Registered Office | |
ALLWAYS GARAGE SERVICES LTD LONGHOLME ROAD UPWOOD HUNTINGDON CAMBRIDGESHIRE PE26 2QD Other companies in PE28 | |
Company Number | 04793405 | |
---|---|---|
Company ID Number | 04793405 | |
Date formed | 2003-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB478177109 |
Last Datalog update: | 2024-06-07 13:42:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RITA GARRIOCH |
||
KEVIN EDWARD GARRIOCH |
||
RITA GARRIOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH BERNADETTE TAYLOR |
Company Secretary | ||
JANE HELEN SPICER |
Director | ||
JAMES ROBERT TAYLOR |
Director | ||
ELIZABETH BERNADETTE TAYLOR |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr Kevin Edward Garrioch as a person with significant control on 2022-04-29 | |
CH01 | Director's details changed for Mr Kevin Edward Garrioch on 2022-04-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RITA GARRIOCH on 2022-05-05 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM Unit 18 North Gate Alconbury Airfield Alconbury, Huntingdon Cambridgeshire PE28 4WX | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA GARRIOCH / 14/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD GARRIOCH / 14/06/2012 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH TAYLOR | |
AP03 | Appointment of Mrs Rita Garrioch as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SPICER | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS JANE HELEN SPICER | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BERNADETTE TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RITA GARRIOCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD GARRIOCH / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 6A THE PAVEMENT ST. IVES CAMBRIDGESHIRE PE27 5AD | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: THE WORKSHOP MANOR FARM GREAT RAVELEY HUNTINGDON CAMBRIDGESHIRE PE28 2QX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 12-14 ALMS CLOSE STUKELEY MEADOWS INDUSTRIAL ESTATE, HUNTINGDON CAMBRIDGESHIRE PE29 6DY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1125032 | Active | Licenced property: ALCONBURY AIRFIELD UNIT 3030 NORTH GATE ALCONBURY HUNTINGDON ALCONBURY GB PE28 4WX. Correspondance address: NORTH GATE UNIT 14 ALCONBURY AIRFIELD ALCONBURY HUNTINGDON ALCONBURY AIRFIELD GB PE28 4WX |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,014 |
Creditors Due Within One Year | 2013-06-30 | £ 120,436 |
Creditors Due Within One Year | 2012-06-30 | £ 122,429 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 4,523 |
Creditors and other liabilities
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 ALLWAYS GARAGE SERVICES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 2,705 |
Cash Bank In Hand | 2012-06-30 | £ 2,428 |
Current Assets | 2013-06-30 | £ 87,155 |
Current Assets | 2012-06-30 | £ 85,269 |
Debtors | 2013-06-30 | £ 81,950 |
Debtors | 2012-06-30 | £ 80,341 |
Debtors | 2011-06-30 | £ 123,219 |
Fixed Assets | 2013-06-30 | £ 51,141 |
Fixed Assets | 2012-06-30 | £ 86,459 |
Shareholder Funds | 2013-06-30 | £ 17,483 |
Shareholder Funds | 2012-06-30 | £ 43,762 |
Stocks Inventory | 2013-06-30 | £ 2,500 |
Stocks Inventory | 2012-06-30 | £ 2,500 |
Tangible Fixed Assets | 2013-06-30 | £ 51,141 |
Tangible Fixed Assets | 2012-06-30 | £ 81,309 |
Tangible Fixed Assets | 2011-06-30 | £ 109,752 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Transport running costs |
Cambridgeshire County Council | |
|
Transport running costs |
Cambridgeshire County Council | |
|
Transport running costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |