Check the

TRADE GARAGE EQUIPMENT LIMITED

Company
TRADE GARAGE EQUIPMENT LIMITED (05568449)

TRADE GARAGE EQUIPMENT

Phone: +44 (0)1509 506 680
A⁺ rating

ABOUT TRADE GARAGE EQUIPMENT LIMITED

Trade Garage Equipment Ltd have been established for 30+ Years and comprises of companies dedicated to the supply and installation of a top quality range of garage equipment to the automotive industry. With thirty experienced sales staff and more than sixty engineers, the group is able to provide a professional service virtually anywhere in the UK offering a level of local support that cannot be rivalled by any other organisation.

Trade Garage Equipment provides excellent customer care every step of the way. Our workshop maintenance services consist of preventative maintenance contracts, general workshop equipment inspections, LEV Certification procedures, MOT emission equipment testing, brake and headlamp calibration, lift inspections and maintenance, air, oil and exhaust pipework certification and standardised approved stationery.

With over 26,000 parts, the Trade Garage Equipment

We are happy to discuss your requirements and what equipment is best for your workshop

We offer extensive product experience plus a deep understanding of modern workshop requirements to help you make the right decisions. We know that regardless of company size, every penny counts when you are investing in new equipment or facilities and that the right choice can make a huge difference to your efficiency and profitability.

Trade Garage Equipment have over 30 garage equipment specialist consultants strategically located throughout the UK, so whether it’s planning a turnkey project, fitting out a multi bay service facility, trying to unravel MOT requirements or simply re-organising the smallest workshop, our experts are never more than a phone call away.

Quality Products

We pride ourselves in delivering excellent customer service, regardless of the size of your business.

Our design offices can provide you with CAD generated drawings to allow you to do feasibility studies and cost effective layouts.

We offer extensive product experience, plus a deep understanding of modern workshop requirements.

KEY FINANCES

Year
2017
Assets
£818.54k ▼ £-159.42k (-16.30 %)
Cash
£141.27k ▲ £74.65k (112.06 %)
Liabilities
£520.18k ▼ £-157.16k (-23.20 %)
Net Worth
£298.36k ▼ £-2.26k (-0.75 %)

REGISTRATION INFO

Company name
TRADE GARAGE EQUIPMENT LIMITED
Company number
05568449
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
tradegarageequipment.co.uk
Phones
+44 (0)1509 506 680
01509 506 680
01295 768 373
01670 516 816
01924 370 685
01322 666 432
01489 773 883
01902 789 022
Registered Address
WEST WALK BUILDING,
110 REGENT ROAD,
LEICESTER,
LEICESTERSHIRE,
LE1 7LT

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

02 Mar 2017
Termination of appointment of Ivan Senuik as a director on 23 February 2017
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates

See Also


Last update 2018

TRADE GARAGE EQUIPMENT LIMITED DIRECTORS

Graham Edward Waters

  Acting
Appointed
20 September 2005
Role
Secretary
Address
2 Lavender Walk, Coleorton, Coalville, Leicestershire, England, LE67 8FA
Name
WATERS, Graham Edward

Stefan James Bullworthy

  Acting
Appointed
19 October 2011
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
The Stables, Church Walk, Daventry, Northamptonshire, United Kingdom, NN11 4BL
Country Of Residence
United Kingdom
Name
BULLWORTHY, Stefan James

Michael David Francis

  Acting
Appointed
19 October 2011
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
Dmf (Wakefield) Ltd 2, Dewsbury Road, Wakefield, West Yorkshire, WF2 9BS
Country Of Residence
United Kingdom
Name
FRANCIS, Michael David

Ian Harold Gott

  Acting
Appointed
19 October 2011
Occupation
None
Role
Director
Age
58
Nationality
British
Address
West Walk Building, 110 Regent Road, Leicester, Leicestershire, LE1 7LT
Country Of Residence
England
Name
GOTT, Ian Harold

Trevor Lovesy

  Acting
Appointed
19 October 2011
Occupation
None
Role
Director
Age
70
Nationality
British
Address
Unit 1 Nelson Industrial Park, Manaton Way, Hedge End, Southampton, Hampshire, England, SO30 2JH
Country Of Residence
England
Name
LOVESY, Trevor

Kieron Andrew Mortlock

  Acting
Appointed
19 October 2011
Occupation
None
Role
Director
Age
54
Nationality
British
Address
The Range, Clement Street, Swanley, Kent, United Kingdom, BR8 7PQ
Country Of Residence
United Kingdom
Name
MORTLOCK, Kieron Andrew

Jason Michael Upton

  Acting
Appointed
19 October 2011
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
The Stables, Church Walk, Daventry, Northamptonshire, United Kingdom, NN11 4BL
Country Of Residence
United Kingdom
Name
UPTON, Jason Michael

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
20 September 2005
Resigned
20 September 2005
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Nigel Adrian Hecks

  Resigned
Appointed
20 September 2005
Resigned
12 December 2011
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Red Hill Barn Cottage, Burton Bandalls Cotes, Loughborough, Leicestershire, LE12 5TE
Country Of Residence
United Kingdom
Name
HECKS, Nigel Adrian

Robert Lovesy

  Resigned
Appointed
19 October 2011
Resigned
31 August 2016
Occupation
None
Role
Director
Age
72
Nationality
British
Address
Unit 1 Manaton Way, Nelson Industrial Park, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2JH
Country Of Residence
United Kingdom
Name
LOVESY, Robert

Ivan Senuik

  Resigned
Appointed
19 October 2011
Resigned
23 February 2017
Occupation
Service Engineer
Role
Director
Age
77
Nationality
British
Address
Unit 9, Stewart Street, Wolverhampton, West Midlands, WV2 4JW
Country Of Residence
England
Name
SENUIK, Ivan

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
20 September 2005
Resigned
20 September 2005
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.