Check the

MIDWAY GARAGE LIMITED

Company
MIDWAY GARAGE LIMITED (05014400)

MIDWAY GARAGE

Phone: 01353 661 072
C⁺ rating

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

Company name
MIDWAY GARAGE LIMITED
Company number
05014400
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 2004
Age - 21 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
61
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
53
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
59
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.