About

Registered Number: 04788532
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Ashleigh 84 Kirton Lane, Thorne, Doncaster, S. Yorkshire, DN8 5RJ

 

Ken Urwin Motorcycles Ltd was established in 2003, it's status at Companies House is "Active". Ken Urwin Motorcycles Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at Ken Urwin Motorcycles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URWIN, Kenneth 12 June 2003 - 1
URWIN, Samantha Jean 12 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 05 July 2004
395 - Particulars of a mortgage or charge 13 December 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.