About

Registered Number: 03200535
Date of Incorporation: 17/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH

 

Based in Riversway Preston, Lancashire, North West Superbikes Ltd was established in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Stephen 17 May 1996 29 February 2000 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 22 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 09 June 1998
395 - Particulars of a mortgage or charge 23 March 1998
225 - Change of Accounting Reference Date 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
287 - Change in situation or address of Registered Office 18 December 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 16 May 1997
288 - N/A 22 May 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.