BENNETTS MOTORCYCLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BENNETTS MOTORCYCLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11453343

Incorporation date

06/07/2018

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon20/05/2025
Change of details for Bennetts Motorcycling Holdings Limited as a person with significant control on 2025-01-13
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Solvency Statement dated 15/11/24
dot icon25/11/2024
Statement by Directors
dot icon25/11/2024
Statement of capital on 2024-11-25
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon20/08/2024
Director's details changed for Ms Laura Ann Turner on 2024-08-20
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon09/02/2022
Change of details for Atlanta Investment Holdings C Limited as a person with significant control on 2021-05-19
dot icon25/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon25/05/2021
Director's details changed for Ms Laura Ann Turner on 2020-11-11
dot icon07/01/2021
Notification of Atlanta Investment Holdings C Limited as a person with significant control on 2020-08-07
dot icon07/01/2021
Cessation of Atlanta Investment Holdings C Limited as a person with significant control on 2020-08-07
dot icon15/12/2020
Appointment of Elemental Company Secretary Limited as a secretary on 2020-12-15
dot icon14/12/2020
Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2020-12-14
dot icon22/10/2020
Current accounting period extended from 2020-01-31 to 2020-12-31
dot icon28/08/2020
Director's details changed for Mr Vincent John Chaney on 2020-08-07
dot icon27/08/2020
Cessation of Saga Services Limited as a person with significant control on 2020-08-07
dot icon27/08/2020
Notification of Atlanta Investment Holdings C Limited as a person with significant control on 2020-08-07
dot icon27/08/2020
Termination of appointment of James Quin as a director on 2020-08-07
dot icon27/08/2020
Termination of appointment of Mark Watkins as a director on 2020-08-07
dot icon27/08/2020
Termination of appointment of Victoria Haynes as a secretary on 2020-08-07
dot icon27/08/2020
Appointment of Ms Laura Ann Turner as a director on 2020-08-07
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon22/04/2020
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 2020-04-22
dot icon28/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon06/01/2020
Termination of appointment of Gary Duggan as a director on 2019-12-24
dot icon15/11/2019
Resolutions
dot icon08/11/2019
Current accounting period shortened from 2020-07-31 to 2020-01-31
dot icon08/10/2019
Memorandum and Articles of Association
dot icon25/07/2019
Appointment of Mr James Quin as a director on 2019-07-22
dot icon24/07/2019
Appointment of Mr Mark Watkins as a director on 2019-07-22
dot icon24/07/2019
Appointment of Mr Vincent John Chaney as a director on 2019-07-22
dot icon09/07/2019
Certificate of change of name
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon12/11/2018
Termination of appointment of Richard Darwent as a director on 2018-09-20
dot icon06/07/2018
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
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Darwent, Richard Anthony
Director
06/07/2018 - 20/09/2018
18
Chaney, Vincent John
Director
22/07/2019 - Present
8
Watkins, Mark
Director
22/07/2019 - 07/08/2020
38
Quin, James Barrington
Director
22/07/2019 - 07/08/2020
32
Christie, Laura Ann
Director
07/08/2020 - Present
-

Persons with Significant Control

1
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 BENNETTS MOTORCYCLING SERVICES LIMITED

BENNETTS MOTORCYCLING SERVICES LIMITED is an(a) Active company incorporated on 06/07/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 BENNETTS MOTORCYCLING SERVICES LIMITED?

toggle

BENNETTS MOTORCYCLING SERVICES LIMITED is currently Active. It was registered on 06/07/2018 .

Where is BENNETTS MOTORCYCLING SERVICES LIMITED located?

toggle

BENNETTS MOTORCYCLING SERVICES LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BENNETTS MOTORCYCLING SERVICES LIMITED do?

toggle

BENNETTS MOTORCYCLING SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BENNETTS MOTORCYCLING SERVICES LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.