About

Registered Number: 03737719
Date of Incorporation: 22/03/1999 (26 years ago)
Company Status: Active
Registered Address: 88 High Street, Marsham, Norwich, NR10 5QG,

 

Greeves Motorcycles Ltd was registered on 22 March 1999 and has its registered office in Norwich, it has a status of "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Deal, Claire Elisabeth, Deal, Richard John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAL, Richard John 22 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DEAL, Claire Elisabeth 22 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 21 March 2019
CH03 - Change of particulars for secretary 20 March 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 07 June 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 21 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 August 2014
AD01 - Change of registered office address 22 August 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 14 April 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 20 September 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 23 May 2000
363s - Annual Return 28 March 2000
RESOLUTIONS - N/A 15 November 1999
123 - Notice of increase in nominal capital 15 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.