About

Registered Number: 04849542
Date of Incorporation: 29/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit Q, Riverside Estate, Atherstone Street, Tamworth, B78 3RW

 

Based in Tamworth, Tamworth Motorcycles Ltd was founded on 29 July 2003, it's status at Companies House is "Active". This organisation has 3 directors listed. We don't currently know the number of employees at Tamworth Motorcycles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Jonathan 01 February 2004 - 1
MILLS, Darren Robert 12 March 2004 23 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KING, Lisa 01 September 2007 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 29 November 2019
AAMD - Amended Accounts 10 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 17 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 13 May 2009
395 - Particulars of a mortgage or charge 06 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 07 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
395 - Particulars of a mortgage or charge 25 November 2006
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 30 September 2004
225 - Change of Accounting Reference Date 18 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
395 - Particulars of a mortgage or charge 24 January 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 December 2008 Outstanding

N/A

Rent deposit deed 23 November 2006 Outstanding

N/A

Debenture 19 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.