PARKROAD MOTORCYCLES (SOUTHAMPTON) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Eastleigh » SO53 2FW

Company number 01238956
Status Active
Incorporation Date 30 December 1975
Company Type Private Limited Company
Address 13 HURSLEY ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,000 ; Director's details changed for Mr Carl Grant Longfellow on 30 April 2016. The most likely internet sites of PARKROAD MOTORCYCLES (SOUTHAMPTON) LIMITED are www.parkroadmotorcyclessouthampton.co.uk, and www.parkroad-motorcycles-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to St Denys Rail Station is 4.3 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkroad Motorcycles Southampton Limited is a Private Limited Company. The company registration number is 01238956. Parkroad Motorcycles Southampton Limited has been working since 30 December 1975. The present status of the company is Active. The registered address of Parkroad Motorcycles Southampton Limited is 13 Hursley Road Chandler S Ford Eastleigh Hampshire So53 2fw. . LONGFELLOW, Carl Grant is a Secretary of the company. LONGFELLOW, Carl Grant is a Director of the company. LONGFELLOW, Colin Clive is a Director of the company. Secretary DIMMICK, Mavis Anne has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
LONGFELLOW, Carl Grant
Appointed Date: 01 October 1997

Director
LONGFELLOW, Carl Grant
Appointed Date: 01 October 1997
53 years old

Director

Resigned Directors

Secretary
DIMMICK, Mavis Anne
Resigned: 01 October 1997

PARKROAD MOTORCYCLES (SOUTHAMPTON) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

17 Jun 2016
Director's details changed for Mr Carl Grant Longfellow on 30 April 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000

...
... and 80 more events
24 Jan 1989
Particulars of mortgage/charge

09 Sep 1987
Full accounts made up to 31 December 1986

09 Sep 1987
Return made up to 14/08/87; full list of members

04 Dec 1986
Full accounts made up to 31 December 1985

04 Dec 1986
Return made up to 28/10/86; full list of members

PARKROAD MOTORCYCLES (SOUTHAMPTON) LIMITED Charges

12 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 156 shirley road southampton.t/no…
18 December 1998
Mortgage debenture
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 1994
Single debenture
Delivered: 3 February 1994
Status: Satisfied on 25 April 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 January 1989
Debenture
Delivered: 24 January 1989
Status: Satisfied on 11 December 1999
Persons entitled: Bmw Finance (GB) Limited
Description: All moneys owing to the company in respect of refunds or by…
20 December 1985
Legal charge
Delivered: 3 January 1986
Status: Satisfied on 25 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 26 & 28 rumbridge st totton hamps.
5 November 1984
Debenture
Delivered: 10 November 1984
Status: Satisfied on 4 April 1989
Persons entitled: Rigp Finance Limited.
Description: All monies owing to parkroad motorcycles (southampton) LTD…
24 November 1976
Debenture
Delivered: 1 December 1976
Status: Satisfied on 25 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…