MITCHELDEAN MOTORCYCLES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 04860054
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 11 WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, ENGLAND, GL2 2AQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 25,801 . The most likely internet sites of MITCHELDEAN MOTORCYCLES LIMITED are www.mitcheldeanmotorcycles.co.uk, and www.mitcheldean-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Mitcheldean Motorcycles Limited is a Private Limited Company. The company registration number is 04860054. Mitcheldean Motorcycles Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Mitcheldean Motorcycles Limited is 11 Wheatstone Court Davy Way Waterwells Business Park Quedgeley Gloucester England Gl2 2aq. The company`s financial liabilities are £10.5k. It is £-1.86k against last year. The cash in hand is £8.86k. It is £5.38k against last year. And the total assets are £14.88k, which is £-0.28k against last year. HOLFORD, Ashley Simon is a Director of the company. HOLFORD, Simon is a Director of the company. Secretary HOBSON, Sandra Ann has been resigned. Secretary HOLFORD, Linda Anne has been resigned. Secretary HOLFORD, Linda Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


mitcheldean motorcycles Key Finiance

LIABILITIES £10.5k
-16%
CASH £8.86k
+154%
TOTAL ASSETS £14.88k
-2%
All Financial Figures

Current Directors

Director
HOLFORD, Ashley Simon
Appointed Date: 01 September 2004
44 years old

Director
HOLFORD, Simon
Appointed Date: 07 August 2003
69 years old

Resigned Directors

Secretary
HOBSON, Sandra Ann
Resigned: 05 January 2005
Appointed Date: 01 September 2004

Secretary
HOLFORD, Linda Anne
Resigned: 11 September 2015
Appointed Date: 05 January 2005

Secretary
HOLFORD, Linda Anne
Resigned: 01 September 2004
Appointed Date: 07 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr Ashley Simon Holford
Notified on: 8 December 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Holford
Notified on: 8 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELDEAN MOTORCYCLES LIMITED Events

13 Feb 2017
Confirmation statement made on 8 December 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25,801

11 Sep 2015
Termination of appointment of Linda Anne Holford as a secretary on 11 September 2015
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
03 Oct 2003
Director resigned
03 Oct 2003
New director appointed
03 Oct 2003
Registered office changed on 03/10/03 from: 3A pillar and lucy house merchants road gloucester gloucestershire GL2 5RG
03 Oct 2003
New secretary appointed
07 Aug 2003
Incorporation