About

Registered Number: 04289617
Date of Incorporation: 18/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 341 - 343 Brettell Lane, Brierley Hill, West Midlands, DY5 3JU

 

West Midlands Motorcycle Centre Ltd was founded on 18 September 2001 and has its registered office in West Midlands. This organisation has 2 directors listed as Levy, Wayne Peter, Robinson, Samantha Jane at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Wayne Peter 18 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Samantha Jane 18 September 2001 16 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 28 June 2018
AAMD - Amended Accounts 09 October 2017
CS01 - N/A 06 October 2017
AAMD - Amended Accounts 16 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 03 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 30 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 26 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 December 2003
363s - Annual Return 18 December 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.