About

Registered Number: 04131355
Date of Incorporation: 27/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

 

Established in 2000, Stuart Bray Motorcycles Ltd has its registered office in Bexhill On Sea in East Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Stuart John Henry 19 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BRAY, Lillian Mary 19 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AA - Annual Accounts 04 June 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 11 August 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 21 December 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 22 January 2002
225 - Change of Accounting Reference Date 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
CERTNM - Change of name certificate 26 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 27 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.