BIKE TORQUE RACING LTD.
AVON

Hellopages » Somerset » Bath and North East Somerset » BA1 2PA

Company number 03482052
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 30 GAY STREET, BATH, AVON, BA1 2PA
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 17,552 . The most likely internet sites of BIKE TORQUE RACING LTD. are www.biketorqueracing.co.uk, and www.bike-torque-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Bike Torque Racing Ltd is a Private Limited Company. The company registration number is 03482052. Bike Torque Racing Ltd has been working since 16 December 1997. The present status of the company is Active. The registered address of Bike Torque Racing Ltd is 30 Gay Street Bath Avon Ba1 2pa. . APPLETON, Sacha Gabrielle is a Secretary of the company. APPLETON, Neil Howard is a Director of the company. Secretary APPLETON, Neil Howard has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MORRAY JONES, Jonathon Charles has been resigned. Director TOLFREE, Philip Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
APPLETON, Sacha Gabrielle
Appointed Date: 01 November 2003

Director
APPLETON, Neil Howard
Appointed Date: 16 December 1997
62 years old

Resigned Directors

Secretary
APPLETON, Neil Howard
Resigned: 31 October 2003
Appointed Date: 16 December 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
MORRAY JONES, Jonathon Charles
Resigned: 01 October 2003
Appointed Date: 01 November 1998
63 years old

Director
TOLFREE, Philip Paul
Resigned: 01 November 1998
Appointed Date: 16 December 1997
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mr Neil Howard Appleton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BIKE TORQUE RACING LTD. Events

02 Feb 2017
Confirmation statement made on 16 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 17,552

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Director's details changed for Mr Neil Howard Appleton on 17 December 2014
...
... and 53 more events
30 Jan 1998
Secretary resigned
30 Jan 1998
New secretary appointed;new director appointed
30 Jan 1998
Director resigned
30 Jan 1998
New director appointed
16 Dec 1997
Incorporation

BIKE TORQUE RACING LTD. Charges

2 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2000
Debenture
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1999
Debenture
Delivered: 16 March 1999
Status: Satisfied on 18 August 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…