ABOUT ALLWAYS GARAGE SERVICES LIMITED
Allways Garage Services provide garage, breakdown and recovery services to many of the motoring organisations and to private customers.
Based on Alconbury Airfield within half a mile of A14 and A1 Allways are ideally located to provide fast and effective support to its customers 24 hours a day.
Allways Garage Services is a fast expanding business offering a wide variety of services to its customers and the public alike.
We offer maintenance and repair services for company / fleet vehicles, including cars and all commercials with no limit on size or amount of vehicles.
We are located just off Jnc 13 of the A14, Jnc 14 of the A1(m) opposite Alconbury truckstop.
We are here to assist you on your journey
Allways Garage Services provide garage, breakdown and recovery services to several of the major motoring clubs and to private customers. We are the chosen provider for many Motoring Organisations, Local Authorities, Insurance Companies, Franchise Dealerships, Body shops, the Motor trade, and businesses of all sizes and for individuals too.
Allways Garage Services is rigorously inspected every year, to ISO9001:2008 & PAS 43:2016 standards and guarantees you, a safe, efficient and accredited service.
Our I.T. systems ensure a rapid and accurate response to every call for help. Data electronically received from organisations saves time and reduces delay.
KEY FINANCES
Year
2017
Assets
£98.81k
▼ £-32.23k (-24.60 %)
Cash
£2.85k
▼ £-16.66k (-85.40 %)
Liabilities
£16.05k
▼ £-131.09k (-89.09 %)
Net Worth
£82.76k
▼ £98.86k (-613.75 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- ALLWAYS GARAGE SERVICES LIMITED
- Company number
- 04793405
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jun 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- allwaysrecovery.co.uk
- Phones
-
01480 450 000
01480 450 044
- Registered Address
- UNIT 3030 NORTH GATE, ALCONBURY AIRFIELD,
ALCONBURY,
HUNTINGDON,
CAMBRIDGESHIRE,
PE28 4WX
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
LAST EVENTS
- 21 Sep 2016
- Total exemption small company accounts made up to 30 June 2016
- 20 Jul 2016
- Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
GBP 100
- 13 Oct 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
23 April 2012
- Status
- Outstanding
- Delivered
- 25 April 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
ALLWAYS GARAGE SERVICES LIMITED DIRECTORS
Rita Garrioch
Acting
- Appointed
- 27 April 2012
- Role
- Secretary
- Address
- 15 Elizabeth Drive, Hartford, Huntingdon, Cambridgeshire, United Kingdom, PE29 1WA
- Name
- GARRIOCH, Rita
Kevin Edward Garrioch
Acting
- Appointed
- 10 June 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 15 Elizabeth Drive, Hartford, Huntingdon, Cambridgeshire, Great Britain, PE29 1WA
- Country Of Residence
- United Kingdom
- Name
- GARRIOCH, Kevin Edward
Rita Garrioch
Acting
- Appointed
- 10 June 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 15 Elizabeth Drive, Hartford, Huntingdon, Cambridgeshire, Great Britain, PE29 1WA
- Country Of Residence
- United Kingdom
- Name
- GARRIOCH, Rita
Elizabeth Bernadette Taylor
Resigned
- Appointed
- 10 June 2003
- Resigned
- 27 April 2012
- Role
- Secretary
- Address
- 49 Eagle Way, Hartford, Huntingdon, Cambridgeshire, PE29 1YY
- Name
- TAYLOR, Elizabeth Bernadette
Jane Helen Spicer
Resigned
- Appointed
- 01 September 2011
- Resigned
- 27 April 2012
- Occupation
- Office Administrator
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 17 Coronation Avenue, Huntingdon, Cambridgeshire, United Kingdom, PE29 1UA
- Country Of Residence
- England
- Name
- SPICER, Jane Helen
Elizabeth Bernadette Taylor
Resigned
- Appointed
- 10 June 2003
- Resigned
- 01 September 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 49 Eagle Way, Hartford, Huntingdon, Cambridgeshire, PE29 1YY
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Elizabeth Bernadette
James Robert Taylor
Resigned
- Appointed
- 10 June 2003
- Resigned
- 27 April 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 49 Eagle Way, Hartford, Huntingdon, Cambridgeshire, PE29 1YY
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, James Robert
REVIEWS
Check The Company
Excellent according to the company’s financial health.