SEARINGS MOTOR CYCLES (1988) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 02255168
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
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 eighty-seven events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 300 . The most likely internet sites of SEARINGS MOTOR CYCLES (1988) LIMITED are www.searingsmotorcycles1988.co.uk, and www.searings-motor-cycles-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Searings Motor Cycles 1988 Limited is a Private Limited Company. The company registration number is 02255168. Searings Motor Cycles 1988 Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Searings Motor Cycles 1988 Limited is 1759 London Road Leigh On Sea Essex Ss9 2rz. . KNIGHT, Simone is a Secretary of the company. KNIGHT, David Howard is a Director of the company. Secretary DEVONSHIRE, Gordon Edward has been resigned. Secretary KNIGHT, David Howard has been resigned. Secretary SEARING, Gerald William has been resigned. Director DEVONSHIRE, Gordon Edward has been resigned. Director PYATT, Terence Christopher has been resigned. Director SEARING, David Thomas has been resigned. Director SEARING, Gerald William has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
KNIGHT, Simone
Appointed Date: 27 September 2005

Director
KNIGHT, David Howard
Appointed Date: 31 October 2002
64 years old

Resigned Directors

Secretary
DEVONSHIRE, Gordon Edward
Resigned: 23 April 1993

Secretary
KNIGHT, David Howard
Resigned: 27 September 2005
Appointed Date: 31 October 2002

Secretary
SEARING, Gerald William
Resigned: 31 October 2002
Appointed Date: 24 April 1993

Director
DEVONSHIRE, Gordon Edward
Resigned: 23 April 1993
67 years old

Director
PYATT, Terence Christopher
Resigned: 27 September 2005
Appointed Date: 31 October 2002
85 years old

Director
SEARING, David Thomas
Resigned: 30 October 2004
79 years old

Director
SEARING, Gerald William
Resigned: 30 October 2004
88 years old

Persons With Significant Control

Mr David Howard Knight
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SEARINGS MOTOR CYCLES (1988) LIMITED Events

11 May 2017
Confirmation statement made on 10 May 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300

...
... and 77 more events
02 Aug 1988
Wd 16/06/88 ad 18/05/88--------- £ si 298@1=298 £ ic 2/300

29 Jun 1988
Accounting reference date notified as 30/04

25 May 1988
Registered office changed on 25/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

25 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1988
Incorporation

SEARINGS MOTOR CYCLES (1988) LIMITED Charges

19 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1993
Fixed and floating charge
Delivered: 13 August 1993
Status: Satisfied on 14 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1989
Fixed and floating charge
Delivered: 11 December 1989
Status: Satisfied on 5 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and property…