About

Registered Number: 04875307
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Fairclough House, 105 Redbrook, Road, Gawber,, Barnsley, S75 2RG

 

Established in 2003, Teasdale Motorcycles Ltd are based in Barnsley. We don't currently know the number of employees at the organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Andrew 28 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Jaqueline Ann 28 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 30 August 2018
MR04 - N/A 09 August 2018
MR01 - N/A 05 July 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 02 September 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 07 September 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
395 - Particulars of a mortgage or charge 14 July 2004
225 - Change of Accounting Reference Date 08 April 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

Mortgage 31 January 2013 Fully Satisfied

N/A

Debenture 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.