About

Registered Number: 05908079
Date of Incorporation: 16/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit A3 Westpoint Industrial Estate, Penarth Road, Cardiff, CF11 8JQ,

 

Cardiff Motorcycles Ltd was registered on 16 August 2006 and are based in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Gooch, James Hubert, Gooch, Carys Ann for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOCH, James Hubert 16 August 2006 - 1
GOOCH, Carys Ann 16 August 2006 01 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 August 2014
AR01 - Annual Return 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 30 May 2013
TM01 - Termination of appointment of director 03 May 2013
AD01 - Change of registered office address 06 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 21 May 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 31 August 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
225 - Change of Accounting Reference Date 21 August 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.