About

Registered Number: 02255168
Date of Incorporation: 10/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 1759 London Road, Leigh On Sea, Essex, SS9 2RZ

 

Searings Motor Cycles (1988) Ltd was founded on 10 May 1988 with its registered office in Essex, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVONSHIRE, Gordon Edward N/A 23 April 1993 1
PYATT, Terence Christopher 31 October 2002 27 September 2005 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Simone 27 September 2005 - 1
KNIGHT, David Howard 31 October 2002 27 September 2005 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CH03 - Change of particulars for secretary 11 May 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 05 June 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
395 - Particulars of a mortgage or charge 21 October 2004
363s - Annual Return 15 May 2004
363a - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
AA - Annual Accounts 28 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 19 August 2002
AAMD - Amended Accounts 19 August 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 22 June 1999
363s - Annual Return 04 August 1998
225 - Change of Accounting Reference Date 15 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 02 March 1994
395 - Particulars of a mortgage or charge 13 August 1993
288 - N/A 20 May 1993
363s - Annual Return 19 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 26 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 10 July 1991
AA - Annual Accounts 18 June 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
395 - Particulars of a mortgage or charge 11 December 1989
287 - Change in situation or address of Registered Office 22 November 1988
PUC 2 - N/A 02 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1988
287 - Change in situation or address of Registered Office 25 May 1988
288 - N/A 25 May 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2004 Outstanding

N/A

Fixed and floating charge 05 August 1993 Fully Satisfied

N/A

Fixed and floating charge 05 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.