Company number 01047151
Status Active
Incorporation Date 23 March 1972
Company Type Private Limited Company
Address ST ANNES ROAD, CRADLEY HEATH, WEST MIDLANDS
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; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CRADLEY HEATH MOTOR CYCLES LIMITED are www.cradleyheathmotorcycles.co.uk, and www.cradley-heath-motor-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Cradley Heath Motor Cycles Limited is a Private Limited Company.
The company registration number is 01047151. Cradley Heath Motor Cycles Limited has been working since 23 March 1972.
The present status of the company is Active. The registered address of Cradley Heath Motor Cycles Limited is St Annes Road Cradley Heath West Midlands. . WIGG, Yvonne is a Secretary of the company. DARBY, Anthony John is a Director of the company. Secretary DARBY, Anthony John has been resigned. Secretary GUESTFORD, Royston has been resigned. Director DARBY, Anthony John has been resigned. Director GUESTFORD, Royston has been resigned. Director HODGETTS, Dennis Stephen has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".
Current Directors
Resigned Directors
Director
GUESTFORD, Royston
Resigned: 18 February 2000
Appointed Date: 01 January 1992
80 years old
Persons With Significant Control
Mr Anthony John Darby
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
CRADLEY HEATH MOTOR CYCLES LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 29 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
09 Oct 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
...
... and 80 more events
18 Mar 1987
Accounts for a small company made up to 31 December 1985
18 Mar 1987
Return made up to 13/01/87; full list of members
16 May 1986
Accounts for a small company made up to 31 December 1984
23 Mar 1972
Certificate of incorporation
23 Mar 1972
Incorporation
18 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied
on 3 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the east side of st annes road…
5 July 1993
Mortgage debenture
Delivered: 9 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 July 1993
Legal mortgage
Delivered: 9 July 1993
Status: Satisfied
on 7 August 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 59,60,61 and 62 st annes road cradley heath plus land…
22 September 1992
Legal charge
Delivered: 29 September 1992
Status: Satisfied
on 22 November 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of saint annes road…
16 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied
on 7 August 2003
Persons entitled: Barclays Bank PLC
Description: 61 st annes road cradley heath warley west midlands title…
16 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied
on 7 August 2003
Persons entitled: Barclays Bank PLC
Description: 59 st annes road, cradley heath, warley west midlands title…
16 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied
on 22 November 1993
Persons entitled: Barclays Bank PLC
Description: 60 st annes road, cradley heath warley west midlands title…
15 January 1982
Debenture
Delivered: 21 January 1982
Status: Satisfied
on 22 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…
13 February 1980
Legal charge
Delivered: 19 February 1980
Status: Satisfied
on 22 November 1993
Persons entitled: Barclays Bank PLC
Description: F/H green's engineering works st annes road, cradley heath…
9 August 1976
Legal charge
Delivered: 25 August 1976
Status: Satisfied
on 22 November 1993
Persons entitled: Barclays Bank PLC
Description: Garage showroom & stores st annes road cradley heath, west…