About

Registered Number: 05921584
Date of Incorporation: 01/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 71-73 Furze Platt Road, Maidenhead, Berkshire, SL6 7NG

 

Having been setup in 2006, Bahnstormer Motorrad Ltd are based in Maidenhead, it's status in the Companies House registry is set to "Active". This business has one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTOWLER, Simon Adrian 08 December 2006 19 March 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 16 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 07 April 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 02 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 24 June 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AA01 - Change of accounting reference date 16 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 26 September 2011
SH01 - Return of Allotment of shares 17 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 19 January 2010
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
395 - Particulars of a mortgage or charge 24 January 2007
RESOLUTIONS - N/A 19 January 2007
395 - Particulars of a mortgage or charge 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
225 - Change of Accounting Reference Date 19 January 2007
CERTNM - Change of name certificate 15 November 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2007 Outstanding

N/A

Deed of assignment 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.