Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

HALE GARAGE COMPANY LIMITED

Company

HALE GARAGE COMPANY

Telephone: 400050 006 000
B⁺ rating

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 FINANCE

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

Company name
HALE GARAGE COMPANY LIMITED
Company number
05366163
VAT
GB153887824
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2005
Age - 20 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
73
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
52
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
46
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
72
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.