100% SUSPENSION LIMITED
DOWNHAM MARKET 100% BIKES SUSPENSION LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE38 9BJ

Company number 04963306
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address MAPUS SMITH & LEMMON, 23 LONDON ROAD, DOWNHAM MARKET, NORFOLK, PE38 9BJ
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 8 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of 100% SUSPENSION LIMITED are www.100suspension.co.uk, and www.100-suspension.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Watlington Rail Station is 5 miles; to Littleport Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.100 Suspension Limited is a Private Limited Company. The company registration number is 04963306. 100 Suspension Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of 100 Suspension Limited is Mapus Smith Lemmon 23 London Road Downham Market Norfolk Pe38 9bj. . LEEDER, Diane Jane is a Secretary of the company. LEEDER, Colin Rae is a Director of the company. LEEDER, Diane Jane is a Director of the company. Secretary LEEDER, Catherine Beryl has been resigned. Secretary THORNDYKE, Rachel Louise has been resigned. Secretary WILSON, Karen Jane has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director LEEDER, Catherine Beryl has been resigned. Director THORNDYKE, Rachel Louise has been resigned. Director WILSON, Paul Jeffrey has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
LEEDER, Diane Jane
Appointed Date: 19 March 2007

Director
LEEDER, Colin Rae
Appointed Date: 12 December 2003
61 years old

Director
LEEDER, Diane Jane
Appointed Date: 19 March 2007
67 years old

Resigned Directors

Secretary
LEEDER, Catherine Beryl
Resigned: 20 March 2006
Appointed Date: 02 December 2004

Secretary
THORNDYKE, Rachel Louise
Resigned: 19 March 2007
Appointed Date: 20 March 2006

Secretary
WILSON, Karen Jane
Resigned: 02 December 2004
Appointed Date: 12 December 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Director
LEEDER, Catherine Beryl
Resigned: 20 March 2006
Appointed Date: 02 December 2004
59 years old

Director
THORNDYKE, Rachel Louise
Resigned: 19 March 2007
Appointed Date: 20 March 2006
42 years old

Director
WILSON, Paul Jeffrey
Resigned: 02 December 2004
Appointed Date: 12 December 2003
59 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Colin Rae Leeder
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

100% SUSPENSION LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 41 more events
17 Dec 2003
New director appointed
17 Dec 2003
Ad 12/12/03--------- £ si 99@1=99 £ ic 1/100
21 Nov 2003
Secretary resigned
21 Nov 2003
Director resigned
13 Nov 2003
Incorporation

100% SUSPENSION LIMITED Charges

14 November 2006
Debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…