REDLINE SUPERBIKES LIMITED
CHESHIRE GOLDGROVE SERVICES LTD

Hellopages » Cheshire » Cheshire East » SK9 5EQ

Company number 03741396
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address 12B KENNERLEYS LANE, WILMSLOW, CHESHIRE, SK9 5EQ
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-nine events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of REDLINE SUPERBIKES LIMITED are www.redlinesuperbikes.co.uk, and www.redline-superbikes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Redline Superbikes Limited is a Private Limited Company. The company registration number is 03741396. Redline Superbikes Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Redline Superbikes Limited is 12b Kennerleys Lane Wilmslow Cheshire Sk9 5eq. . KNIGHT, Susan is a Secretary of the company. KNIGHT, Gary is a Director of the company. Secretary FORD FIRST CONSULTING LIMITED has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director FORD, Andrew David has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
KNIGHT, Susan
Appointed Date: 01 September 2000

Director
KNIGHT, Gary
Appointed Date: 01 September 2000
68 years old

Resigned Directors

Secretary
FORD FIRST CONSULTING LIMITED
Resigned: 15 September 2000
Appointed Date: 15 June 2000

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 25 March 1999

Director
FORD, Andrew David
Resigned: 15 September 2000
Appointed Date: 15 June 2000
60 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 15 June 2000
Appointed Date: 25 March 1999

Persons With Significant Control

Clarion Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDLINE SUPERBIKES LIMITED Events

06 Apr 2017
Confirmation statement made on 25 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1

...
... and 39 more events
06 Jul 2000
New director appointed
06 Jul 2000
New secretary appointed
28 Jun 2000
Registered office changed on 28/06/00 from: 43 wellington avenue london N15 6AX
18 Apr 2000
Return made up to 25/03/00; full list of members
25 Mar 1999
Incorporation