ABOUT HALE GARAGE COMPANY LIMITED
Hale Garage Company was established in 1938 and has been delivering unsurpassed automobile sales and aftercare ever since.
Although our location is rural we are only 5 minutes from junction 35 of the M6 Motorway and have local Rail, Air and Sea links.
Hale Garage employ a team of experienced and motivated staff - each highly skilled in their area of expertise and provide an essential part of the unique Hale Garage experience.
We are continuously developing our facilities and always aim to exceed the high expectations of our valued customers.
We have seen quite a few other historical events over the following eight decades, but one thing which has remained consistent and unchanged throughout is our commitment to provide a traditional, family run and above all customer friendly service.
So if you are looking for a great, family run service which offers a wide choice of quality used cars, repairs, servicing, MOT's as well as a full new car broker service that lets us use our skill & experience to source any make or model from new car manufacturers...then trust in a garage which has firmly stood the test of time!
KEY FINANCES
Year
2016
Assets
£370.58k
▲ £24.18k (6.98 %)
Cash
£90.91k
▲ £48.37k (113.68 %)
Liabilities
£401.98k
▼ £-3.18k (-0.79 %)
Net Worth
£-31.4k
▼ £27.36k (-46.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Lakeland
- Company name
- HALE GARAGE COMPANY LIMITED
- Company number
- 05366163
- VAT
- GB153887824
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.halegarage.co.uk
- Phones
-
400050 006 000
400005 000 075
01539 562 173
00020 003 000
00050 006 000
00080 009 000
0001 200 015
0002 000 025
00030 004 000
00060 007 000
0001 000 012
0001 500 020
0002 500 030
0004 000 050
00075 000 100
- Registered Address
- HALE,
MILNTHORPE,
CUMBRIA,
LA7 7BH
ECONOMIC ACTIVITIES
- 45111
- Sale of new cars and light motor vehicles
- 45112
- Sale of used cars and light motor vehicles
- 45200
- Maintenance and repair of motor vehicles
LAST EVENTS
- 16 Feb 2017
- Confirmation statement made on 16 February 2017 with updates
- 22 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 Feb 2016
- Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 100
CHARGES
-
28 April 2005
- Status
- Outstanding
- Delivered
- 10 May 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HALE GARAGE COMPANY LIMITED DIRECTORS
George Kelvin Mashiter
Acting
- Appointed
- 16 February 2005
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 21 Cove Road, Silverdale, Carnforth, Lancashire, LA5 0RR
- Country Of Residence
- England
- Name
- MASHITER, George Kelvin
Peter Kelvin Mashiter
Acting
- Appointed
- 25 February 2015
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 3 Stoneleigh Court, Silverdale, Carnforth, Lancashire, England, LA5 0UR
- Country Of Residence
- England
- Name
- MASHITER, Peter Kelvin
Phillip Richard Mashiter
Acting
- Appointed
- 25 February 2015
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Belsfield, Hale, Milnthorpe, Cumbria, England, LA7 7BL
- Country Of Residence
- England
- Name
- MASHITER, Phillip Richard
Irene Lesley Harrison
Resigned
- Appointed
- 16 February 2005
- Resigned
- 16 February 2005
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
George Kelvin Mashiter
Resigned
PSC
- Appointed
- 16 February 2005
- Resigned
- 25 February 2015
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 21 Cove Road, Silverdale, Carnforth, Lancashire, LA5 0RR
- Name
- MASHITER, George Kelvin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 16 February 2005
- Resigned
- 16 February 2005
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Philip Walter Mashiter
Resigned
- Appointed
- 16 February 2005
- Resigned
- 01 April 2006
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Coromandel, Ackenthwaite, Milnthorpe, Cumbria, LA7 7DL
- Name
- MASHITER, Philip Walter
REVIEWS
Check The Company
Very good according to the company’s financial health.