C & A SUPERBIKES (KING'S LYNN) LTD

Register to unlock more data on OkredoRegister

C & A SUPERBIKES (KING'S LYNN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934238

Incorporation date

13/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21 Horsleys Fields, King's Lynn, Norfolk PE30 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon20/01/2026
Cessation of Alan Stanley Barrett as a person with significant control on 2026-01-20
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon12/11/2025
Termination of appointment of Alan Stanley Barrett as a director on 2025-11-11
dot icon11/11/2025
Termination of appointment of Paul Colin Savory as a director on 2025-11-11
dot icon10/11/2025
Change of details for Mr Craig Allen Whittred as a person with significant control on 2025-11-10
dot icon08/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon03/09/2024
Secretary's details changed for Craig Alan Whittred on 2024-09-03
dot icon03/09/2024
Director's details changed for Craig Alan Whittred on 2024-09-03
dot icon03/09/2024
Change of details for Mr Craig Allen Whittred as a person with significant control on 2024-09-03
dot icon23/04/2024
Director's details changed for Mr Vaidotas Vedeikis on 2024-04-23
dot icon23/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/03/2024
Appointment of Mr Vaidotas Vedeikis as a director on 2024-03-01
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon22/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/04/2022
Appointment of Mr Paul Colin Savory as a director on 2022-01-04
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon04/01/2022
Resolutions
dot icon22/12/2021
Statement of company's objects
dot icon22/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Change of share class name or designation
dot icon20/12/2021
Particulars of variation of rights attached to shares
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon13/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon06/09/2018
Termination of appointment of Myra Joyce Barrett as a director on 2018-09-05
dot icon20/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/09/2017
Change of details for Mr Alan Stanley Barrett as a person with significant control on 2016-04-06
dot icon22/09/2017
Change of details for Mr Craig Allen Whittred as a person with significant control on 2016-04-06
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon22/05/2017
Accounts for a small company made up to 2017-01-31
dot icon23/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/06/2015
Satisfaction of charge 1 in full
dot icon21/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/05/2015
Appointment of Mrs Myra Joyce Barrett as a director on 2015-05-11
dot icon24/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon20/09/2010
Director's details changed for Craig Alan Whittred on 2010-09-13
dot icon20/09/2010
Director's details changed for Alan Stanley Barrett on 2010-09-13
dot icon10/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2009
Return made up to 13/09/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/10/2008
Return made up to 13/09/08; full list of members
dot icon22/07/2008
Miscellaneous
dot icon06/05/2008
Accounting reference date shortened from 30/09/2008 to 31/01/2008
dot icon06/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/12/2007
Return made up to 13/09/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon18/12/2006
Ad 13/09/06--------- £ si 999@1=999 £ ic 1/1000
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Resolutions
dot icon25/09/2006
New secretary appointed;new director appointed
dot icon25/09/2006
Secretary resigned;director resigned
dot icon13/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
44.29K
-
0.00
5.86K
-
2023
5
28.38K
-
0.00
1.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 C & A SUPERBIKES (KING'S LYNN) LTD

C & A SUPERBIKES (KING'S LYNN) LTD is an(a) Active company incorporated on 13/09/2006 with the registered office located at Unit 21 Horsleys Fields, King's Lynn, Norfolk PE30 5DD. There are currently 3 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 C & A SUPERBIKES (KING'S LYNN) LTD?

toggle

C & A SUPERBIKES (KING'S LYNN) LTD is currently Active. It was registered on 13/09/2006 .

Where is C & A SUPERBIKES (KING'S LYNN) LTD located?

toggle

C & A SUPERBIKES (KING'S LYNN) LTD is registered at Unit 21 Horsleys Fields, King's Lynn, Norfolk PE30 5DD.

What does C & A SUPERBIKES (KING'S LYNN) LTD do?

toggle

C & A SUPERBIKES (KING'S LYNN) LTD 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 C & A SUPERBIKES (KING'S LYNN) LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with updates.