BLADE MOTOR CYCLES LIMITED

Register to unlock more data on OkredoRegister

BLADE MOTOR CYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660284

Incorporation date

10/02/2003

Size

Full

Contacts

Registered address

Registered address

16 Lower Road, Churchfields, Salisbury SP2 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon13/04/2026
Satisfaction of charge 046602840007 in full
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Registration of charge 046602840007, created on 2024-08-27
dot icon10/07/2024
Satisfaction of charge 046602840004 in full
dot icon14/05/2024
Termination of appointment of Brian Lister as a secretary on 2024-04-14
dot icon14/05/2024
Appointment of Mr David Posgate as a secretary on 2024-05-14
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Registration of charge 046602840006, created on 2020-05-27
dot icon27/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/02/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon20/11/2019
Full accounts made up to 2018-06-30
dot icon15/08/2019
Court order
dot icon29/07/2019
Registration of charge 046602840005, created on 2019-07-17
dot icon18/06/2019
Part of the property or undertaking has been released from charge 1
dot icon31/05/2019
Registration of charge 046602840004, created on 2019-05-22
dot icon24/04/2019
Termination of appointment of Michael John Flanagan as a director on 2019-04-13
dot icon16/04/2019
Satisfaction of charge 046602840003 in full
dot icon15/04/2019
Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 16 Lower Road Churchfields Salisbury SP2 7QD on 2019-04-15
dot icon15/04/2019
Appointment of Mr Nicholas Hinallas as a director on 2019-04-13
dot icon15/04/2019
Appointment of Mr John Christopher Walsh as a director on 2019-04-13
dot icon15/04/2019
Appointment of Mr Brian Lister as a secretary on 2019-04-13
dot icon15/04/2019
Appointment of Mr Richard Luis Neulaender as a director on 2019-04-13
dot icon15/04/2019
Termination of appointment of Rachel Clare Flanagan as a director on 2019-04-13
dot icon15/04/2019
Termination of appointment of Rachel Clare Flanagan as a secretary on 2019-04-13
dot icon12/04/2019
Satisfaction of charge 046602840002 in full
dot icon25/03/2019
Full accounts made up to 2017-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon17/12/2018
Director's details changed for Michael John Flanagan on 2015-08-31
dot icon17/12/2018
Director's details changed for Rachel Clare Flanagan on 2015-08-31
dot icon25/09/2018
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon07/08/2018
Full accounts made up to 2016-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon11/01/2017
Registration of charge 046602840003, created on 2017-01-10
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/01/2015
Registration of charge 046602840002, created on 2015-01-28
dot icon28/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon18/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon08/08/2013
Auditor's resignation
dot icon19/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/09/2012
Director's details changed for Rachel Clare Flanagan on 2012-09-03
dot icon03/09/2012
Secretary's details changed for Rachel Clare Flanagan on 2012-09-03
dot icon03/09/2012
Director's details changed for Michael John Flanagan on 2012-09-03
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 10/02/09; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 10/02/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from c/o emw law eleanor house queenswood office park northampton northamptonshire NN4 7JJ
dot icon27/02/2008
Location of register of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 10/02/07; full list of members
dot icon28/04/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 10/02/06; full list of members
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 10/02/05; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 10/02/04; full list of members
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon08/03/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon05/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Registered office changed on 27/02/03 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon18/02/2003
Certificate of change of name
dot icon10/02/2003
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
10/02/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinallas, Nicholas
Director
13/04/2019 - Present
14
A.C. SECRETARIES LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
1441
EMW SECRETARIES LIMITED
Corporate Director
10/02/2003 - 18/02/2003
278
EMW SECRETARIES LIMITED
Corporate Secretary
10/02/2003 - 18/02/2003
278
A.C. Directors Limited
Nominee Director
10/02/2003 - 10/02/2003
1402

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 BLADE MOTOR CYCLES LIMITED

BLADE MOTOR CYCLES LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 16 Lower Road, Churchfields, Salisbury SP2 7QD. There are currently 4 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 BLADE MOTOR CYCLES LIMITED?

toggle

BLADE MOTOR CYCLES LIMITED is currently Active. It was registered on 10/02/2003 .

Where is BLADE MOTOR CYCLES LIMITED located?

toggle

BLADE MOTOR CYCLES LIMITED is registered at 16 Lower Road, Churchfields, Salisbury SP2 7QD.

What does BLADE MOTOR CYCLES LIMITED do?

toggle

BLADE MOTOR CYCLES 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 BLADE MOTOR CYCLES LIMITED?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 046602840007 in full.