About

Registered Number: 02004687
Date of Incorporation: 27/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 160-162 Belgrave Gate, Leicester, LE1 3XL,

 

Established in 1986, Motor Cycle Accessories Ltd has its registered office in Leicester, it's status at Companies House is "Active". There are 5 directors listed as Ellison, Dean, Ellison, Susanne, Brittan, Louise Margaret, Brittan, Paul David, Horner-glister, Andrew Damon for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Dean 23 April 2018 - 1
ELLISON, Susanne 23 April 2018 - 1
BRITTAN, Paul David N/A 28 April 2014 1
HORNER-GLISTER, Andrew Damon 04 March 2014 23 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BRITTAN, Louise Margaret 05 April 2000 28 April 2014 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 08 May 2018
AP01 - Appointment of director 27 April 2018
PSC04 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
PSC01 - N/A 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
PSC07 - N/A 27 April 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
MR01 - N/A 26 April 2014
MR01 - N/A 09 April 2014
AP01 - Appointment of director 05 March 2014
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 09 November 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 07 August 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 18 June 1999
395 - Particulars of a mortgage or charge 01 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 23 May 1996
395 - Particulars of a mortgage or charge 05 July 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 29 May 1992
363b - Annual Return 27 May 1992
AA - Annual Accounts 25 June 1991
363b - Annual Return 31 May 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 26 September 1989
288 - N/A 17 May 1989
288 - N/A 27 April 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 23 September 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 10 June 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1986
287 - Change in situation or address of Registered Office 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Outstanding

N/A

A registered charge 03 April 2014 Outstanding

N/A

Debenture 29 July 1998 Outstanding

N/A

Debenture 28 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.