UKBizDB.co.uk

ALLWAYS GARAGE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allways Garage Services Limited. The company was founded 20 years ago and was given the registration number 04793405. The firm's registered office is in HUNTINGDON. You can find them at Unit 3030 North Gate, Alconbury Airfield, Alconbury, Huntingdon, Cambridgeshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ALLWAYS GARAGE SERVICES LIMITED
Company Number:04793405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3030 North Gate, Alconbury Airfield, Alconbury, Huntingdon, Cambridgeshire, PE28 4WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allways Garage Services Ltd, Longholme Road, Upwood, Huntingdon, England, PE26 2QD

Secretary27 April 2012Active
Allways Garage Services Ltd, Longholme Road, Upwood, Huntingdon, England, PE26 2QD

Director10 June 2003Active
15, Elizabeth Drive, Hartford, Huntingdon, Great Britain, PE29 1WA

Director10 June 2003Active
49 Eagle Way, Hartford, Huntingdon, PE29 1YY

Secretary10 June 2003Active
17, Coronation Avenue, Huntingdon, United Kingdom, PE29 1UA

Director01 September 2011Active
49 Eagle Way, Hartford, Huntingdon, PE29 1YY

Director10 June 2003Active
49 Eagle Way, Hartford, Huntingdon, PE29 1YY

Director10 June 2003Active

People with Significant Control

Mr Kevin Edward Garrioch
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Allways Garage Services Ltd, Longholme Road, Huntingdon, England, PE26 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rita Garrioch
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Allways Garage Services Ltd, Longholme Road, Huntingdon, England, PE26 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person secretary company with change date.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person secretary company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.