Check the

ALLWAYS GARAGE SERVICES LIMITED

Company
ALLWAYS GARAGE SERVICES LIMITED (04793405)

ALLWAYS GARAGE SERVICES

Phone: 01480 450 000
A⁺ rating

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

Company name
ALLWAYS GARAGE SERVICES LIMITED
Company number
04793405
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 2003
Age - 21 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
58
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
54
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
48
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
74
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
77
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.