About

Registered Number: 06644870
Date of Incorporation: 14/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 101e High Street, Edgware, Middlesex, HA8 7DB,

 

D & B Motorcycles Ltd was registered on 14 July 2008, it's status at Companies House is "Active". The company has 6 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAMARA, Barry Thomas 01 March 2020 - 1
CHENNELLS, Ronald Thomas William 12 August 2008 01 October 2010 1
MCNAMARA, Barry Thomas 14 July 2008 12 August 2008 1
MCNAMARA, Dawn Jane 18 March 2011 30 March 2020 1
OLROG, Debbie 12 August 2008 27 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MCNAMARA, Dawn Jane 12 August 2008 17 March 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 31 March 2020
PSC07 - N/A 31 March 2020
PSC01 - N/A 13 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 27 February 2020
PSC07 - N/A 27 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 July 2018
AD01 - Change of registered office address 25 April 2018
MR04 - N/A 21 April 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 23 July 2015
MR01 - N/A 19 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 04 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 28 April 2010
AA01 - Change of accounting reference date 10 December 2009
AD01 - Change of registered office address 07 December 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.