Company number 00686792
Status Active
Incorporation Date 17 March 1961
Company Type Private Limited Company
Address UNIT 6A HAIGH PARK ROAD, STOURTON, LEEDS, WEST YORKSHIRE, LS10 1RT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Reginald Marshall as a director on 31 August 2016; Termination of appointment of Reginald Marshall as a secretary on 31 August 2016; Appointment of Mr Steven Marshall as a secretary on 31 August 2016. The most likely internet sites of HALFWAY GARAGE (ROBIN HOOD) LIMITED are www.halfwaygaragerobinhood.co.uk, and www.halfway-garage-robin-hood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Garforth Rail Station is 5.1 miles; to Castleford Rail Station is 6.7 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Featherstone Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halfway Garage Robin Hood Limited is a Private Limited Company.
The company registration number is 00686792. Halfway Garage Robin Hood Limited has been working since 17 March 1961.
The present status of the company is Active. The registered address of Halfway Garage Robin Hood Limited is Unit 6a Haigh Park Road Stourton Leeds West Yorkshire Ls10 1rt. . MARSHALL, Steven is a Secretary of the company. MARSHALL, Steven is a Director of the company. MARSHALL, Tony is a Director of the company. Secretary MARSHALL, Reginald has been resigned. Secretary MARSHALL, Trevor has been resigned. Director MARSHALL, Ernest has been resigned. Director MARSHALL, Reginald has been resigned. Director MARSHALL, Trevor has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
HALFWAY GARAGE (ROBIN HOOD) LIMITED Events
31 Aug 2016
Termination of appointment of Reginald Marshall as a director on 31 August 2016
31 Aug 2016
Termination of appointment of Reginald Marshall as a secretary on 31 August 2016
31 Aug 2016
Appointment of Mr Steven Marshall as a secretary on 31 August 2016
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
...
... and 75 more events
21 Sep 1988
Return made up to 31/08/88; full list of members
27 Oct 1987
Accounts for a small company made up to 31 March 1987
27 Oct 1987
Return made up to 26/10/87; full list of members
31 Dec 1986
Full accounts made up to 31 March 1986
31 Dec 1986
Return made up to 11/11/86; full list of members
10 April 2003
Legal mortgage
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a wykebeck garage recovery house selby. With…
19 June 2001
Debenture
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Satisfied
on 3 August 2002
Persons entitled: Hsbc Bank PLC
Description: Property k/a 509 leeds road robin hood wakefield (k/a half…