ALN GARAGES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0DG

Company number 03058984
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 114 HIGH STREET, CRANFIELD, BEDFORDSHIRE, MK43 0DG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 45,000 ; Director's details changed for Kim Annette Goodey on 1 April 2016. The most likely internet sites of ALN GARAGES LIMITED are www.alngarages.co.uk, and www.aln-garages.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. The distance to to Fenny Stratford Rail Station is 6.5 miles; to Bedford Rail Station is 7.3 miles; to Bletchley Rail Station is 7.3 miles; to Bedford St Johns Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aln Garages Limited is a Private Limited Company. The company registration number is 03058984. Aln Garages Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Aln Garages Limited is 114 High Street Cranfield Bedfordshire Mk43 0dg. The company`s financial liabilities are £86.59k. It is £-76.81k against last year. The cash in hand is £52.19k. It is £-14.54k against last year. And the total assets are £405.16k, which is £123.25k against last year. GOODEY, Alan David is a Secretary of the company. GOODEY, Alan David is a Director of the company. GOODEY, Kim Annette is a Director of the company. Secretary BARKER, Jack has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GOODEY, Kim Annette has been resigned. Secretary WRIGHT, Nicholas Trevor has been resigned. Director BARKER, Jack has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JONES, Clare Adele has been resigned. Director WRIGHT, Elizabeth Joan has been resigned. Director WRIGHT, Nicholas Trevor has been resigned. The company operates in "Maintenance and repair of motor vehicles".


aln garages Key Finiance

LIABILITIES £86.59k
-48%
CASH £52.19k
-22%
TOTAL ASSETS £405.16k
+43%
All Financial Figures

Current Directors

Secretary
GOODEY, Alan David
Appointed Date: 28 April 2000

Director
GOODEY, Alan David
Appointed Date: 06 July 1995
68 years old

Director
GOODEY, Kim Annette
Appointed Date: 28 April 2000
62 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 06 July 1995
Appointed Date: 14 June 1995

Nominee Secretary
DWYER, Daniel John
Resigned: 14 June 1995
Appointed Date: 19 May 1995

Secretary
GOODEY, Kim Annette
Resigned: 28 April 2000
Appointed Date: 29 February 2000

Secretary
WRIGHT, Nicholas Trevor
Resigned: 02 February 2000
Appointed Date: 06 July 1995

Director
BARKER, Jack
Resigned: 06 July 1995
Appointed Date: 14 June 1995
93 years old

Nominee Director
DOYLE, Betty June
Resigned: 14 June 1995
Appointed Date: 19 May 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 14 June 1995
Appointed Date: 19 May 1995
84 years old

Director
JONES, Clare Adele
Resigned: 06 July 1995
Appointed Date: 14 June 1995
56 years old

Director
WRIGHT, Elizabeth Joan
Resigned: 20 September 1999
Appointed Date: 06 July 1995
78 years old

Director
WRIGHT, Nicholas Trevor
Resigned: 02 February 2000
Appointed Date: 06 July 1995
77 years old

ALN GARAGES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 45,000

14 Apr 2016
Director's details changed for Kim Annette Goodey on 1 April 2016
14 Apr 2016
Director's details changed for Mr Alan David Goodey on 1 April 2016
14 Apr 2016
Secretary's details changed for Mr Alan David Goodey on 1 April 2016
...
... and 83 more events
01 Jul 1995
Company name changed macerill LIMITED\certificate issued on 03/07/95
19 Jun 1995
Director resigned;new director appointed
19 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jun 1995
Registered office changed on 19/06/95 from: 50 lincolns inn fields london WC2A 3PF
19 May 1995
Incorporation

ALN GARAGES LIMITED Charges

16 March 2016
Charge code 0305 8984 0006
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
16 March 2016
Charge code 0305 8984 0005
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 duncombe street, bletchley, milton keynes MK2 2LY and…
14 January 2005
Legal mortgage
Delivered: 18 January 2005
Status: Satisfied on 2 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the eastern side of duncombe…
8 September 2004
Debenture
Delivered: 11 September 2004
Status: Satisfied on 2 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the garage 10 duncombe street bletchley…
1 September 1995
Mortgage debenture
Delivered: 11 September 1995
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…