About

Registered Number: 03120926
Date of Incorporation: 01/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 65 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AD

 

Chase Super Bike Centre Ltd was registered on 01 November 1995 and has its registered office in Staffordshire, it has a status of "Active". We don't currently know the number of employees at Chase Super Bike Centre Ltd. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, David Murray 11 December 1999 - 1
PINFIELD, Simon Michael 01 August 2004 - 1
JAMES, Stephen Paul 01 November 1995 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 24 July 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 07 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2005
353 - Register of members 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 28 November 2002
395 - Particulars of a mortgage or charge 25 May 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
AA - Annual Accounts 01 September 1999
AA - Annual Accounts 30 June 1999
RESOLUTIONS - N/A 09 November 1998
363s - Annual Return 04 November 1998
CERTNM - Change of name certificate 05 October 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 05 June 1997
225 - Change of Accounting Reference Date 22 May 1997
CERTNM - Change of name certificate 24 February 1997
395 - Particulars of a mortgage or charge 27 January 1997
363s - Annual Return 06 November 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
287 - Change in situation or address of Registered Office 10 November 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2002 Outstanding

N/A

Mortgage debenture 16 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.