BROUGH SUPERIOR MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

BROUGH SUPERIOR MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04199652

Incorporation date

12/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

25 Leith Mansions Grantully Road, London W9 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon01/05/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-06-30
dot icon14/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-06-30
dot icon14/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon11/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-07 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon19/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Appointment of Mr Harley David James Upham as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Financial Consultants Jersey Limited as a secretary on 2019-12-31
dot icon31/12/2019
Appointment of Mr Mark Upham as a secretary on 2019-12-31
dot icon31/12/2019
Termination of appointment of Susan Mary Hall as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Laurence Armstrong as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Raymond John Wood as a director on 2019-12-31
dot icon31/12/2019
Appointment of Mr Vincent Henderson Upham as a director on 2019-12-31
dot icon31/07/2019
Termination of appointment of Andrew Paul Taylor as a director on 2019-06-05
dot icon21/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/11/2017
Director's details changed for Mr Raymond John Wood on 2017-06-13
dot icon15/11/2017
Director's details changed for Mr Andrew Paul Taylor on 2017-06-13
dot icon13/11/2017
Secretary's details changed for Financial Consultants Jersey Limited on 2017-06-01
dot icon13/11/2017
Termination of appointment of David Charles Sharp as a director on 2017-05-31
dot icon13/11/2017
Director's details changed for Mrs Susan Mary Hall on 2017-06-01
dot icon13/11/2017
Director's details changed for Mr Laurence Armstrong on 2017-06-01
dot icon13/11/2017
Appointment of Mr Andrew Paul Taylor as a director on 2017-06-13
dot icon13/11/2017
Appointment of Mr Raymond John Wood as a director on 2017-06-13
dot icon26/09/2017
Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 2017-09-26
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon22/04/2016
Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 2016-04-22
dot icon27/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Previous accounting period extended from 2015-04-05 to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon20/11/2014
Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 2014-11-20
dot icon17/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon02/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon27/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Financial Consultants Jersey Limited on 2009-10-01
dot icon26/05/2010
Register inspection address has been changed
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon20/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-04-05
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon28/08/2008
Return made up to 12/04/08; full list of members; amend
dot icon30/07/2008
Return made up to 12/04/08; full list of members
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from old railway station station road framlingham woodbridge suffolk IP13 9EE
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon05/02/2008
Registered office changed on 05/02/08 from: windmill cottage wingfield road, syleham eye suffolk IP21 4LU
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon14/06/2007
Return made up to 12/04/07; no change of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon10/05/2006
Return made up to 12/04/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon04/05/2005
Return made up to 12/04/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/05/2004
Return made up to 12/04/04; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon06/05/2003
Return made up to 12/04/03; full list of members
dot icon06/05/2003
New secretary appointed
dot icon31/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon08/05/2002
Return made up to 12/04/02; full list of members
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon12/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.65M
-
0.00
-
-
2022
0
1.73M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upham, Vincent Henderson
Director
31/12/2019 - Present
2
Upham, Harley David James
Director
31/12/2019 - Present
1

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 BROUGH SUPERIOR MOTORCYCLES LIMITED

BROUGH SUPERIOR MOTORCYCLES LIMITED is an(a) Active company incorporated on 12/04/2001 with the registered office located at 25 Leith Mansions Grantully Road, London W9 1LQ. 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 BROUGH SUPERIOR MOTORCYCLES LIMITED?

toggle

BROUGH SUPERIOR MOTORCYCLES LIMITED is currently Active. It was registered on 12/04/2001 .

Where is BROUGH SUPERIOR MOTORCYCLES LIMITED located?

toggle

BROUGH SUPERIOR MOTORCYCLES LIMITED is registered at 25 Leith Mansions Grantully Road, London W9 1LQ.

What does BROUGH SUPERIOR MOTORCYCLES LIMITED do?

toggle

BROUGH SUPERIOR MOTORCYCLES LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for BROUGH SUPERIOR MOTORCYCLES LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-07 with no updates.