MOTORCYCLE WORLD (BALLYMENA) LTD
COUNTY ANTRIM


Company number NI039421
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 51-53 THOMAS STREET, BALLYMENA, COUNTY ANTRIM, BT43 6AZ
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-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 4 . The most likely internet sites of MOTORCYCLE WORLD (BALLYMENA) LTD are www.motorcycleworldballymena.co.uk, and www.motorcycle-world-ballymena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Motorcycle World Ballymena Ltd is a Private Limited Company. The company registration number is NI039421. Motorcycle World Ballymena Ltd has been working since 11 October 2000. The present status of the company is Active. The registered address of Motorcycle World Ballymena Ltd is 51 53 Thomas Street Ballymena County Antrim Bt43 6az. . BOYD, Rose Isabella is a Secretary of the company. BOYD, John Clarke is a Director of the company. BOYD, Rose Isabella is a Director of the company. Secretary MCCARTNEY, Neil has been resigned. Director SPENCE, Heather Margaret has been resigned. Director SPENCE, Robert Allan has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
BOYD, Rose Isabella
Appointed Date: 01 October 2008

Director
BOYD, John Clarke
Appointed Date: 11 October 2000
62 years old

Director
BOYD, Rose Isabella
Appointed Date: 11 October 2000
63 years old

Resigned Directors

Secretary
MCCARTNEY, Neil
Resigned: 01 October 2008
Appointed Date: 11 October 2000

Director
SPENCE, Heather Margaret
Resigned: 29 April 2002
Appointed Date: 11 October 2000
60 years old

Director
SPENCE, Robert Allan
Resigned: 01 October 2008
Appointed Date: 11 October 2000
63 years old

Persons With Significant Control

Mr John Clarke Boyd
Notified on: 10 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rose Isabella Boyd
Notified on: 10 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORCYCLE WORLD (BALLYMENA) LTD Events

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4

06 May 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4

...
... and 44 more events
18 Oct 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Oct 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Oct 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Oct 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Oct 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MOTORCYCLE WORLD (BALLYMENA) LTD Charges

14 March 2005
Mortgage or charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge.. A fixed charge over the…
24 May 2001
Mortgage or charge
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies (a) a specific equitable…
2 March 2001
Mortgage or charge
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…