BATH ROAD MOTORCYCLES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3EU
Company number 04329253
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 379-385 BATH ROAD, ARNOS VALE BRISLINGTON, BRISTOL, BS4 3EU
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 forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BATH ROAD MOTORCYCLES LIMITED are www.bathroadmotorcycles.co.uk, and www.bath-road-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Bath Road Motorcycles Limited is a Private Limited Company. The company registration number is 04329253. Bath Road Motorcycles Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Bath Road Motorcycles Limited is 379 385 Bath Road Arnos Vale Brislington Bristol Bs4 3eu. . BRANSON, Paul Malcolm is a Director of the company. Secretary ILES, Mary Brenda has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ILES, Martin Francis has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


bath road motorcycles Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRANSON, Paul Malcolm
Appointed Date: 27 November 2001
69 years old

Resigned Directors

Secretary
ILES, Mary Brenda
Resigned: 19 August 2009
Appointed Date: 27 November 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Director
ILES, Martin Francis
Resigned: 13 February 2012
Appointed Date: 27 November 2001
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mrs Jillian Mary Branson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Malcolm Branson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATH ROAD MOTORCYCLES LIMITED Events

08 May 2017
Total exemption full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
19 Dec 2001
New director appointed
19 Dec 2001
New director appointed
19 Dec 2001
New secretary appointed
18 Dec 2001
Accounting reference date extended from 30/11/02 to 31/12/02
27 Nov 2001
Incorporation

BATH ROAD MOTORCYCLES LIMITED Charges

19 June 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 379,379A,381,381A,383,383A,385 and 393 bath rd,arnos…
15 May 2002
Debenture
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2002
Deed of assignment
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) LTD
Description: All and any monies payable. See the mortgage charge…