BAHNSTORMER MOTORRAD LIMITED

Register to unlock more data on OkredoRegister

BAHNSTORMER MOTORRAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921584

Incorporation date

01/09/2006

Size

Group

Contacts

Registered address

Registered address

Bahnstormer Motorrad Ltd Gosport Road, Lower Farringdon, Alton GU34 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon05/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon03/03/2025
Notification of Kate Short as a person with significant control on 2016-04-06
dot icon03/03/2025
Cessation of Kate Short as a person with significant control on 2025-03-03
dot icon12/02/2025
Amended group of companies' accounts made up to 2023-12-31
dot icon06/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon13/09/2024
Registered office address changed from 71-73 Furze Platt Road Maidenhead Berkshire SL6 7NG to Bahnstormer Motorrad Ltd Gosport Road Lower Farringdon Alton GU34 3DJ on 2024-09-13
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/08/2024
Termination of appointment of Simon Adrian Lightowler as a director on 2024-08-26
dot icon23/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/10/2023
Amended group of companies' accounts made up to 2021-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon23/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon15/11/2021
Notification of Kate Short as a person with significant control on 2021-11-01
dot icon15/11/2021
Change of details for Mr Alistair Richard Campbell Walker as a person with significant control on 2021-11-01
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon26/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/09/2016
Director's details changed for Mr Alistair Richard Campbell Walker on 2016-09-15
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/10/2015
Appointment of Simon Lightowler as a director on 2015-07-01
dot icon17/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Simon Adrian Lightowler as a director on 2015-03-19
dot icon05/01/2015
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 71-73 Furze Platt Road Maidenhead Berkshire SL6 7NG on 2015-01-05
dot icon02/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon02/10/2014
Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2014-10-02
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon24/06/2014
Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Wiltshire SN6 8TY on 2014-06-24
dot icon13/01/2014
Termination of appointment of Paul Davies as a director
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/09/2013
Director's details changed for Alistair Richard Campbell Walker on 2013-09-01
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/09/2012
Director's details changed for Mr Simon Adrian Lightowler on 2012-09-01
dot icon16/01/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon21/11/2011
Accounts for a small company made up to 2011-02-28
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for Alistair Richard Campbell Walker on 2010-09-01
dot icon13/08/2010
Accounts for a small company made up to 2010-02-28
dot icon19/01/2010
Accounts for a small company made up to 2009-02-28
dot icon01/12/2009
Secretary's details changed for Alistair Richard Campbell Walker on 2009-12-01
dot icon01/12/2009
Director's details changed for Alistair Richard Campbell Walker on 2009-12-01
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon04/06/2009
Director and secretary's change of particulars / alistair walker / 04/04/2009
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2008-02-29
dot icon07/11/2007
Return made up to 01/09/07; full list of members
dot icon07/11/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon24/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Ad 18/12/06--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/01/2007
Nc inc already adjusted 18/12/06
dot icon19/01/2007
Resolutions
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Registered office changed on 19/01/07 from: warren cottage, derry hill calne wiltshire SN11 9NR
dot icon19/01/2007
Accounting reference date extended from 30/09/07 to 28/02/08
dot icon15/11/2006
Certificate of change of name
dot icon01/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Alistair Richard Campbell
Secretary
01/09/2006 - Present
-
Lightowler, Simon Adrian
Director
08/12/2006 - 19/03/2015
3
Davies, Paul Graham
Director
01/09/2006 - 03/12/2013
1
Lightowler, Simon Adrian
Director
01/07/2015 - 26/08/2024
3
Walker, Alistair Richard Campbell
Director
01/09/2006 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAHNSTORMER MOTORRAD LIMITED

BAHNSTORMER MOTORRAD LIMITED is an(a) Active company incorporated on 01/09/2006 with the registered office located at Bahnstormer Motorrad Ltd Gosport Road, Lower Farringdon, Alton GU34 3DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAHNSTORMER MOTORRAD LIMITED?

toggle

BAHNSTORMER MOTORRAD LIMITED is currently Active. It was registered on 01/09/2006 .

Where is BAHNSTORMER MOTORRAD LIMITED located?

toggle

BAHNSTORMER MOTORRAD LIMITED is registered at Bahnstormer Motorrad Ltd Gosport Road, Lower Farringdon, Alton GU34 3DJ.

What does BAHNSTORMER MOTORRAD LIMITED do?

toggle

BAHNSTORMER MOTORRAD LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BAHNSTORMER MOTORRAD LIMITED?

toggle

The latest filing was on 05/01/2026: Group of companies' accounts made up to 2024-12-31.