WORLD'S END MOTORCYCLES LIMITED
SOUTHWICK

Hellopages » West Sussex » Adur » BN42 4EN

Company number 02592280
Status Active
Incorporation Date 15 March 1991
Company Type Private Limited Company
Address UNIT 9 GRANGE ROAD INDUSTRIAL ESTATE, ALBION STREET, SOUTHWICK, WEST SUSSEX, UNITED KINGDOM, BN42 4EN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registered office address changed from Unit 7 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN United Kingdom to Unit 9 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN on 24 February 2017; Purchase of own shares.. The most likely internet sites of WORLD'S END MOTORCYCLES LIMITED are www.worldsendmotorcycles.co.uk, and www.world-s-end-motorcycles.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and seven months. The distance to to Portslade Rail Station is 1.6 miles; to Preston Park Rail Station is 3.9 miles; to Moulsecoomb Rail Station is 5.4 miles; to Burgess Hill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World S End Motorcycles Limited is a Private Limited Company. The company registration number is 02592280. World S End Motorcycles Limited has been working since 15 March 1991. The present status of the company is Active. The registered address of World S End Motorcycles Limited is Unit 9 Grange Road Industrial Estate Albion Street Southwick West Sussex United Kingdom Bn42 4en. The company`s financial liabilities are £966.56k. It is £148.25k against last year. And the total assets are £1449.18k, which is £63.98k against last year. ENGLAND, Paul Nicholas Whitehouse is a Secretary of the company. ENGLAND, Paul Nicholas Whitehouse is a Director of the company. Secretary ENGLAND, Lucy Thomasin has been resigned. Secretary ENGLAND, Paul Nicholas Whitehouse has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BURNSIDE, Christopher Michael has been resigned. Director COLES, Colin John has been resigned. Director FITZGERALD, Anthony has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


world's end motorcycles Key Finiance

LIABILITIES £966.56k
+18%
CASH n/a
TOTAL ASSETS £1449.18k
+4%
All Financial Figures

Current Directors

Secretary
ENGLAND, Paul Nicholas Whitehouse
Appointed Date: 06 April 2008

Director
ENGLAND, Paul Nicholas Whitehouse
Appointed Date: 05 April 1991
68 years old

Resigned Directors

Secretary
ENGLAND, Lucy Thomasin
Resigned: 06 April 2008
Appointed Date: 31 March 2001

Secretary
ENGLAND, Paul Nicholas Whitehouse
Resigned: 31 March 2001
Appointed Date: 15 March 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 March 1991
Appointed Date: 15 March 1991

Director
BURNSIDE, Christopher Michael
Resigned: 07 November 1994
Appointed Date: 15 March 1991
62 years old

Director
COLES, Colin John
Resigned: 29 July 2016
Appointed Date: 06 April 2008
63 years old

Director
FITZGERALD, Anthony
Resigned: 17 October 2000
Appointed Date: 01 May 1995
64 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 March 1991
Appointed Date: 15 March 1991

Persons With Significant Control

World's End Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLD'S END MOTORCYCLES LIMITED Events

30 Mar 2017
Confirmation statement made on 15 March 2017 with updates
24 Feb 2017
Registered office address changed from Unit 7 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN United Kingdom to Unit 9 Grange Road Industrial Estate Albion Street Southwick West Sussex BN42 4EN on 24 February 2017
08 Feb 2017
Purchase of own shares.
09 Jan 2017
Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 900

22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 67 more events
08 May 1991
New director appointed

08 May 1991
Accounting reference date notified as 30/04

05 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1991
Incorporation

15 Mar 1991
Incorporation

WORLD'S END MOTORCYCLES LIMITED Charges

22 April 1993
Debenture
Delivered: 30 April 1993
Status: Satisfied on 7 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…