About

Registered Number: 01201567
Date of Incorporation: 25/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Fields Farm Road, Long Eaton, Nottingham, NG10 3FZ

 

Having been setup in 1975, Pidcock Motor Cycles Ltd has its registered office in Nottingham, it has a status of "Active". There are 10 directors listed for this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Mark N/A 01 September 1992 1
HOGG, Steven 01 January 2004 30 April 2012 1
MORGAN, Michael Clifton 01 September 2016 04 October 2018 1
MUNT, David Michael 01 September 2016 05 April 2017 1
PIDCOCK, John Roy N/A 07 January 1999 1
PIDCOCK, Pasquina 11 August 2001 01 March 2018 1
RAIN, Thomas Gordon N/A 13 September 1996 1
RODGERS, Barrie Keith N/A 03 May 1994 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Nigel James 01 March 2018 - 1
PIDCOCK, Patricia Dora N/A 01 March 2018 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
MR01 - N/A 06 November 2019
MR01 - N/A 06 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
CS01 - N/A 13 December 2018
PSC01 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
AP01 - Appointment of director 16 April 2018
AP03 - Appointment of secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 28 September 2017
CH03 - Change of particulars for secretary 14 August 2017
PSC04 - N/A 14 August 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 06 April 2017
RP04CS01 - N/A 28 November 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2016
CS01 - N/A 30 August 2016
MR01 - N/A 28 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 August 2014
MR04 - N/A 08 August 2014
MR04 - N/A 08 August 2014
MR04 - N/A 22 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 27 May 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 24 September 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 24 August 2005
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
RESOLUTIONS - N/A 12 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 10 April 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 11 August 2000
395 - Particulars of a mortgage or charge 01 April 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 07 October 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 15 September 1997
395 - Particulars of a mortgage or charge 09 July 1997
AA - Annual Accounts 26 March 1997
288b - Notice of resignation of directors or secretaries 06 November 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 25 September 1995
395 - Particulars of a mortgage or charge 04 April 1995
AA - Annual Accounts 03 April 1995
287 - Change in situation or address of Registered Office 06 February 1995
363s - Annual Return 22 August 1994
169 - Return by a company purchasing its own shares 01 July 1994
AA - Annual Accounts 09 June 1994
288 - N/A 18 May 1994
395 - Particulars of a mortgage or charge 25 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1994
288 - N/A 01 March 1994
363s - Annual Return 03 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 22 June 1993
395 - Particulars of a mortgage or charge 29 January 1993
RESOLUTIONS - N/A 05 January 1993
363b - Annual Return 24 September 1992
AA - Annual Accounts 19 June 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 25 November 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 13 June 1990
395 - Particulars of a mortgage or charge 24 January 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
MISC - Miscellaneous document 25 February 1975
NEWINC - New incorporation documents 25 February 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

A registered charge 28 October 2019 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

Floating charge 14 December 2009 Fully Satisfied

N/A

Legal charge 25 January 2007 Fully Satisfied

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Mortgage deed 17 December 2002 Fully Satisfied

N/A

Deed of assignment 30 March 2000 Outstanding

N/A

Mortgage 07 July 1997 Fully Satisfied

N/A

Mortgage 31 March 1995 Fully Satisfied

N/A

Single debenture 21 April 1994 Fully Satisfied

N/A

Single debenture 21 January 1993 Fully Satisfied

N/A

Mortgage 22 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.