Company number 04343525
Status Active
Incorporation Date 20 December 2001
Company Type Private Limited Company
Address 10 STADIUM BUSINESS COURT MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HP
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 fifty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
GBP 3
. The most likely internet sites of MOBY DICK SCOOTERS LIMITED are www.mobydickscooters.co.uk, and www.moby-dick-scooters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moby Dick Scooters Limited is a Private Limited Company.
The company registration number is 04343525. Moby Dick Scooters Limited has been working since 20 December 2001.
The present status of the company is Active. The registered address of Moby Dick Scooters Limited is 10 Stadium Business Court Millennium Way Pride Park Derby Derbyshire De24 8hp. . HULLAND, Richard John is a Secretary of the company. HULLAND, Billette Marie is a Director of the company. HULLAND, Richard John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COLLISON, Dawn has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ORRILL, Michael has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 20 December 2001
Appointed Date: 20 December 2001
Secretary
COLLISON, Dawn
Resigned: 06 October 2004
Appointed Date: 20 December 2001
Nominee Director
BREWER, Kevin, Dr
Resigned: 20 December 2001
Appointed Date: 20 December 2001
73 years old
Director
ORRILL, Michael
Resigned: 06 October 2004
Appointed Date: 20 December 2001
63 years old
Persons With Significant Control
Mr Richard John Hulland
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MOBY DICK SCOOTERS LIMITED Events
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
...
... and 41 more events
09 Jan 2002
New director appointed
03 Jan 2002
Registered office changed on 03/01/02 from: somerset house 40-49 price street birmingham B4 6LZ
03 Jan 2002
Secretary resigned
03 Jan 2002
Director resigned
20 Dec 2001
Incorporation