About

Registered Number: 04532658
Date of Incorporation: 11/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Rosemary Court Oldwich Lane West, Chadwick End, Solihull, West Midlands, B93 0EY

 

Founded in 2002, Hitchcock's Motorcycles Ltd have registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Hitchcock, Allan Edward, Hitchcock, Joanna Marja in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHCOCK, Allan Edward 11 September 2002 - 1
HITCHCOCK, Joanna Marja 11 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
PSC04 - N/A 09 April 2020
PSC04 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH03 - Change of particulars for secretary 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 04 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
353 - Register of members 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 04 July 2008
287 - Change in situation or address of Registered Office 28 April 2008
363a - Annual Return 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2007
353 - Register of members 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 22 September 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 20 September 2004
363s - Annual Return 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
AA - Annual Accounts 04 August 2003
225 - Change of Accounting Reference Date 04 August 2003
395 - Particulars of a mortgage or charge 10 May 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.