ABOUT MIDWAY GARAGE LIMITED
Welcome to Midway Garage
Midway Garage started up 1st April 2004 by C Lewis, F J Pettitt and N. Reynolds. Now managed by C. Lewis and F Pettit, since ?? May 2009.
With 2 full time employees in the workshop, Trevor Cox who has been with the business since start-up, and before that with Frank's other Garage in
Both which can be shared or hired at most Tin Top races, and for next year we are currently building a Rover 220 Turbo Coupe for future classes.
Midway Garage Ltd, 76 - 78 Main Street, Witchford, Ely, Cambs, CB6 2HQ
Registered in England & Wales No. 05014400 All Rights Reserved.
KEY FINANCES
Year
2017
Assets
£20.19k
▼ £-32.31k (-61.54 %)
Cash
£0k
▼ £-26.11k (-100.00 %)
Liabilities
£51.47k
▼ £-18.5k (-26.44 %)
Net Worth
£-31.28k
▲ £-13.81k (79.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St Edmundsbury
- Company name
- MIDWAY GARAGE LIMITED
- Company number
- 05014400
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Jan 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.midwaygarage.co.uk
- Phones
-
01353 661 072
01353 668 673
- Registered Address
- 6 MANOR PARK CHURCH ROAD,
GT BARTON,
BURY ST EDMUNDS,
SUFFOLK,
IP31 2QR
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
- 47300
- Retail sale of automotive fuel in specialised stores
LAST EVENTS
- 23 Jan 2017
- Confirmation statement made on 13 January 2017 with updates
- 17 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 18 Jan 2016
- Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 1,000
CHARGES
-
9 May 2005
- Status
- Outstanding
- Delivered
- 14 May 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MIDWAY GARAGE LIMITED DIRECTORS
Carey Lewis
Acting
PSC
- Appointed
- 13 January 2004
- Occupation
- Garage Propietor
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 2 Kitson Gardens, Stretham, Ely, Cambridgeshire, CB6 3XR
- Country Of Residence
- United Kingdom
- Name
- LEWIS, Carey
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Frank Pettitt
Acting
PSC
- Appointed
- 13 January 2004
- Occupation
- Garage Proprietor
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 7 Manor Farm Drive, Beyton, Bury St Edmunds, Suffolk, England, IP30 9GQ
- Country Of Residence
- England
- Name
- PETTITT, Frank
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Tania Reynolds
Resigned
- Appointed
- 13 January 2004
- Resigned
- 03 November 2009
- Role
- Secretary
- Address
- 7 Hillside Meadow, Fordham, Ely, Cambs, CB7 5PJ
- Name
- REYNOLDS, Tania
SEVERNSIDE SECRETARIAL LIMITED
Resigned
- Appointed
- 13 January 2004
- Resigned
- 13 January 2004
- Role
- Nominee Secretary
- Address
- 14-18 City Road, Cardiff, CF24 3DL
- Name
- SEVERNSIDE SECRETARIAL LIMITED
Nicholas Edward Reynolds
Resigned
- Appointed
- 13 January 2004
- Resigned
- 30 April 2009
- Occupation
- Garage Proprietor
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 20a Reads Street, Stretham, Ely, Cambridgeshire, CB6 3JT
- Name
- REYNOLDS, Nicholas Edward
SEVERNSIDE NOMINEES LIMITED
Resigned
- Appointed
- 13 January 2004
- Resigned
- 13 January 2004
- Role
- Nominee Director
- Address
- 14-18 City Road, Cardiff, CF24 3DL
- Name
- SEVERNSIDE NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.