THUNDERCITY MOTORCYCLES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS23 6NX

Company number 04450533
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 92 CLIFFORD MOOR ROAD, BOSTON SPA, LEEDS, LS23 6NX
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 events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THUNDERCITY MOTORCYCLES LIMITED are www.thundercitymotorcycles.co.uk, and www.thundercity-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Garforth Rail Station is 7.4 miles; to East Garforth Rail Station is 7.6 miles; to Knaresborough Rail Station is 8.6 miles; to Starbeck Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thundercity Motorcycles Limited is a Private Limited Company. The company registration number is 04450533. Thundercity Motorcycles Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Thundercity Motorcycles Limited is 92 Clifford Moor Road Boston Spa Leeds Ls23 6nx. . MALHAM, Andrew James is a Secretary of the company. MALHAM, Andrew James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MOODY, Paul Kirkby has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
MALHAM, Andrew James
Appointed Date: 29 May 2002

Director
MALHAM, Andrew James
Appointed Date: 29 May 2002
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
MOODY, Paul Kirkby
Resigned: 01 May 2014
Appointed Date: 29 May 2002
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

THUNDERCITY MOTORCYCLES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

02 Nov 2015
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

02 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 30 more events
15 Jun 2002
Secretary resigned
15 Jun 2002
Registered office changed on 15/06/02 from: 12 york place leeds west yorkshire LS1 2DS
15 Jun 2002
New director appointed
15 Jun 2002
New secretary appointed;new director appointed
29 May 2002
Incorporation

THUNDERCITY MOTORCYCLES LIMITED Charges

20 February 2007
Debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…