About

Registered Number: 04343852
Date of Incorporation: 20/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA,

 

Established in 2001, Motor Cycle World L\spa Ltd have registered office in Leamington Spa, it's status at Companies House is "Active". We don't currently know the number of employees at Motor Cycle World L\spa Ltd. The current directors of the business are Winterburn, David Anthony, Winterburn, Tania Karen Fiona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTERBURN, Tania Karen Fiona 20 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WINTERBURN, David Anthony 20 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 January 2018
SH01 - Return of Allotment of shares 19 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 02 September 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 31 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 13 December 2002
225 - Change of Accounting Reference Date 23 July 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.