BATH ROAD MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

BATH ROAD MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04329253

Incorporation date

27/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon27/10/2022
Final Gazette dissolved following liquidation
dot icon27/07/2022
Return of final meeting in a members' voluntary winding up
dot icon05/04/2022
Registered office address changed from Greenacres Primrose Hill East Coker Yeovil Somerset BA22 9NJ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-04-05
dot icon05/04/2022
Resolutions
dot icon05/04/2022
Appointment of a voluntary liquidator
dot icon05/04/2022
Declaration of solvency
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Satisfaction of charge 2 in full
dot icon08/03/2022
Satisfaction of charge 3 in full
dot icon08/03/2022
Satisfaction of charge 1 in full
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon29/11/2021
Registered office address changed from 379-385 Bath Road Arnos Vale Brislington Bristol BS4 3EU to Greenacres Primrose Hill East Coker Yeovil Somerset BA22 9NJ on 2021-11-29
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon03/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon01/12/2017
Change of details for Mr Paul Malcolm Branson as a person with significant control on 2017-12-01
dot icon01/12/2017
Change of details for Mrs Jillian Mary Branson as a person with significant control on 2017-12-01
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Termination of appointment of Martin Iles as a director
dot icon08/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Paul Malcolm Branson on 2009-12-07
dot icon07/12/2009
Director's details changed for Martin Francis Iles on 2009-12-07
dot icon24/09/2009
Appointment terminated secretary mary iles
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 27/11/08; full list of members
dot icon22/12/2008
Director's change of particulars / paul branson / 01/12/2007
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 27/11/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 27/11/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 27/11/04; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2003-12-31
dot icon29/12/2003
Return made up to 27/11/03; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
Return made up to 27/11/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon19/12/2001
Ad 05/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Registered office changed on 19/12/01 from: 16 churchill way cardiff CF10 2DX
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New secretary appointed
dot icon18/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon27/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£337,341.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
291.69K
-
0.00
337.34K
-
2021
8
291.69K
-
0.00
337.34K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

291.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/11/2001 - 27/11/2001
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/11/2001 - 27/11/2001
16486
Branson, Paul Malcolm
Director
27/11/2001 - Present
-
Iles, Martin Francis
Director
27/11/2001 - 13/02/2012
-
Iles, Mary Brenda
Secretary
27/11/2001 - 19/08/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BATH ROAD MOTORCYCLES LIMITED

BATH ROAD MOTORCYCLES LIMITED is an(a) Dissolved company incorporated on 27/11/2001 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH ROAD MOTORCYCLES LIMITED?

toggle

BATH ROAD MOTORCYCLES LIMITED is currently Dissolved. It was registered on 27/11/2001 and dissolved on 27/10/2022.

Where is BATH ROAD MOTORCYCLES LIMITED located?

toggle

BATH ROAD MOTORCYCLES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BATH ROAD MOTORCYCLES LIMITED do?

toggle

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

How many employees does BATH ROAD MOTORCYCLES LIMITED have?

toggle

BATH ROAD MOTORCYCLES LIMITED had 8 employees in 2021.

What is the latest filing for BATH ROAD MOTORCYCLES LIMITED?

toggle

The latest filing was on 27/10/2022: Final Gazette dissolved following liquidation.