Company Information for BLADE MOTOR CYCLES LIMITED
16 LOWER ROAD, CHURCHFIELDS, SALISBURY, SP2 7QD,
|
Company Registration Number
04660284
Private Limited Company
Active |
Company Name | |
---|---|
BLADE MOTOR CYCLES LIMITED | |
Legal Registered Office | |
16 LOWER ROAD CHURCHFIELDS SALISBURY SP2 7QD Other companies in MK5 | |
Company Number | 04660284 | |
---|---|---|
Company ID Number | 04660284 | |
Date formed | 2003-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB790661018 |
Last Datalog update: | 2024-03-06 14:22:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLADE MOTOR CYCLES HOLDINGS LIMITED | 16 LOWER ROAD CHURCHFIELDS SALISBURY SP2 7QD | Active | Company formed on the 2015-12-11 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL CLARE FLANAGAN |
||
MICHAEL JOHN FLANAGAN |
||
RACHEL CLARE FLANAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMW SECRETARIES LIMITED |
Company Secretary | ||
EMW SECRETARIES LIMITED |
Director | ||
A.C. SECRETARIES LIMITED |
Nominated Secretary | ||
A.C. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLADE MOTOR COMPANY LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2006-11-30 | Active | |
BLADE MOTOR GROUP LIMITED | Company Secretary | 1995-04-06 | CURRENT | 1995-04-03 | Active | |
BLADE MOTOR CYCLES HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
BLADE MOTOR GROUP HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
BLADE MOTOR COMPANY LIMITED | Director | 2008-03-11 | CURRENT | 2006-11-30 | Active | |
BLADE MOTOR GROUP LIMITED | Director | 1995-04-06 | CURRENT | 1995-04-03 | Active | |
BLADE MOTOR CYCLES HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
BLADE MOTOR GROUP HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
BLADE MOTOR GROUP LIMITED | Director | 1999-04-27 | CURRENT | 1995-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046602840006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
OC | 859N(2) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046602840005 | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046602840004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FLANAGAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046602840003 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AP01 | DIRECTOR APPOINTED MR RICHARD LUIS NEULAENDER | |
AP03 | Appointment of Mr Brian Lister as company secretary on 2019-04-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARE FLANAGAN | |
TM02 | Termination of appointment of Rachel Clare Flanagan on 2019-04-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046602840002 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
CH01 | Director's details changed for Michael John Flanagan on 2015-08-31 | |
AA01 | Current accounting period shortened from 31/12/17 TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046602840003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046602840002 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE FLANAGAN / 03/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLARE FLANAGAN / 03/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FLANAGAN / 03/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM C/O EMW LAW ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 11/07/03 | |
ELRES | S80A AUTH TO ALLOT SEC 11/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SECKLOE 145 LIMITED CERTIFICATE ISSUED ON 18/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | BMW FINANCIAL SERVICES (GB) LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLADE MOTOR CYCLES LIMITED
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as BLADE MOTOR CYCLES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |