Halfway Garage (properties) Limited

General information

Name:

Halfway Garage (properties) Ltd

Office Address:

New Connexion House 2 Marsh Lane Shepley HD8 8AE Huddersfield

Number: 00686792

Incorporation date: 1961-03-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1961 is the date that marks the beginning of Halfway Garage (properties) Limited, a firm which is located at New Connexion House 2 Marsh Lane, Shepley in Huddersfield. This means it's been sixty three years Halfway Garage (properties) has been in the business, as it was established on 17th March 1961. The company's reg. no. is 00686792 and its postal code is HD8 8AE. Established as Halfway Garage (robin Hood), this business used the name up till 4th July 2018, at which point it got changed to Halfway Garage (properties) Limited. The enterprise's SIC code is 96090 which stands for Other service activities not elsewhere classified. 2022-06-30 is the last time the company accounts were reported.

As mentioned in the following company's executives list, since 6th April 1996 there have been two directors: Steven M. and Anthony M.. In order to support the directors in their duties, the business has been utilizing the skillset of Steven M. as a secretary since the appointment on 31st August 2016.

  • Previous company's names
  • Halfway Garage (properties) Limited 2018-07-04
  • Halfway Garage (robin Hood) Limited 1961-03-17

Financial data based on annual reports

Company staff

Steven M.

Role: Secretary

Appointed: 31 August 2016

Latest update: 26 February 2024

Steven M.

Role: Director

Appointed: 06 April 1996

Latest update: 26 February 2024

Anthony M.

Role: Director

Appointed: 06 April 1996

Latest update: 26 February 2024

People with significant control

Anthony M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Anthony M.
Notified on 25 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 12 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Unit 6a Haigh Park Road Stourton

Post code:

LS10 1RT

City / Town:

Leeds

HQ address,
2014

Address:

Unit 6a Haigh Park Road Stourton

Post code:

LS10 1RT

City / Town:

Leeds

HQ address,
2015

Address:

Unit 6a Haigh Park Road Stourton

Post code:

LS10 1RT

City / Town:

Leeds

HQ address,
2016

Address:

Unit 6a Haigh Park Road Stourton

Post code:

LS10 1RT

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
63
Company Age

Closest Companies - by postcode