Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBSPEED MOTORCYCLES LIMITED
Company Information for

ROBSPEED MOTORCYCLES LIMITED

368-378 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3DH,
Company Registration Number
04573986
Private Limited Company
Active

Company Overview

About Robspeed Motorcycles Ltd
ROBSPEED MOTORCYCLES LIMITED was founded on 2002-10-25 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Robspeed Motorcycles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROBSPEED MOTORCYCLES LIMITED
 
Legal Registered Office
368-378 CLEETHORPE ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3DH
Other companies in DN31
 
Filing Information
Company Number 04573986
Company ID Number 04573986
Date formed 2002-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB455550248  
Last Datalog update: 2024-03-06 17:11:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBSPEED MOTORCYCLES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEWART
Company Secretary 2002-10-25
SHAUN ANTHONY KAMIS
Director 2014-01-01
ROBERT STEWART
Director 2002-10-25
ROBERT WILKINSON
Director 2002-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES GENDERS
Director 2008-02-12 2012-08-03
JPCORS LIMITED
Nominated Secretary 2002-10-25 2002-10-25
JPCORD LIMITED
Nominated Director 2002-10-25 2002-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ANTHONY KAMIS WHEELS (GRIMSBY) LTD Director 2016-06-15 CURRENT 1997-06-09 Active - Proposal to Strike off
SHAUN ANTHONY KAMIS TIDECROSS LIMITED Director 2016-06-15 CURRENT 1998-10-14 Active - Proposal to Strike off
SHAUN ANTHONY KAMIS EAST RIDING INVESTMENT CO LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
SHAUN ANTHONY KAMIS ELMFIELD HOUSE MANAGEMENT COMPANY LIMITED Director 2015-05-06 CURRENT 2007-05-23 Active
SHAUN ANTHONY KAMIS ADMORVALUE LIMITED Director 2014-09-29 CURRENT 2007-06-25 Active
SHAUN ANTHONY KAMIS MY 1ST CAR (UK) LIMITED Director 2014-01-01 CURRENT 2008-10-20 Active
ROBERT STEWART WHEELS (GRIMSBY) LTD Director 2016-06-15 CURRENT 1997-06-09 Active - Proposal to Strike off
ROBERT STEWART TIDECROSS LIMITED Director 2016-06-15 CURRENT 1998-10-14 Active - Proposal to Strike off
ROBERT WILKINSON WHEELS (GRIMSBY) LTD Director 2016-06-15 CURRENT 1997-06-09 Active - Proposal to Strike off
ROBERT WILKINSON TIDECROSS LIMITED Director 2016-06-15 CURRENT 1998-10-14 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant AccountantGrimsbyWe are looking for an assistant accountant for a busy motorcycle retailer that has recently acquired two additional franchises. You will be responsible for2016-12-19
Accountant AssistantGrimsbyWe are looking for an aspiring accountant for a busy motorcycle retailer that has recently acquired two additional franchises. You will be responsible for2016-09-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-11-27CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-21CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-02-15Cancellation of shares. Statement of capital on 2021-10-29 GBP 75
2022-02-15Cancellation of shares. Statement of capital on 2020-11-01 GBP 76
2022-02-15SH06Cancellation of shares. Statement of capital on 2021-10-29 GBP 75
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-15AR0116/09/15 ANNUAL RETURN FULL LIST
2015-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 102
2014-10-02AR0116/09/14 ANNUAL RETURN FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR SHAUN ANTHONY KAMIS
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-16AA01Current accounting period extended from 30/11/13 TO 31/05/14
2013-08-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0111/10/12 ANNUAL RETURN FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GENDERS
2012-08-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14RES01ADOPT ARTICLES 14/06/12
2012-06-14SH0124/05/12 STATEMENT OF CAPITAL GBP 102
2011-11-10AR0111/10/11 ANNUAL RETURN FULL LIST
2011-11-10CH01Director's details changed for Robert Wilkinson on 2011-10-01
2011-06-20AAMDAmended accounts made up to 2010-11-30
2011-04-12AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0111/10/10 ANNUAL RETURN FULL LIST
2010-04-07AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-16AR0111/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILKINSON / 11/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART / 11/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GENDERS / 11/10/2009
2009-07-02AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-03-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-18288aNEW DIRECTOR APPOINTED
2007-11-05363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-18363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-11363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 368-378 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3HW
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/04
2004-10-28363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-06363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-18225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-1888(2)RAD 25/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-01288bSECRETARY RESIGNED
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-11-01288bDIRECTOR RESIGNED
2002-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ROBSPEED MOTORCYCLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBSPEED MOTORCYCLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 577,276
Creditors Due Within One Year 2011-11-30 £ 599,466
Provisions For Liabilities Charges 2011-11-30 £ 1,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBSPEED MOTORCYCLES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 7,596
Cash Bank In Hand 2011-11-30 £ 11,871
Current Assets 2012-11-30 £ 512,396
Current Assets 2011-11-30 £ 589,400
Debtors 2012-11-30 £ 30,871
Debtors 2011-11-30 £ 31,077
Fixed Assets 2012-11-30 £ 78,949
Fixed Assets 2011-11-30 £ 88,034
Secured Debts 2012-11-30 £ 70,369
Secured Debts 2011-11-30 £ 80,298
Shareholder Funds 2012-11-30 £ 13,085
Shareholder Funds 2011-11-30 £ 76,536
Stocks Inventory 2012-11-30 £ 473,929
Stocks Inventory 2011-11-30 £ 546,452
Tangible Fixed Assets 2012-11-30 £ 11,449
Tangible Fixed Assets 2011-11-30 £ 13,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBSPEED MOTORCYCLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBSPEED MOTORCYCLES LIMITED
Trademarks
We have not found any records of ROBSPEED MOTORCYCLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBSPEED MOTORCYCLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as ROBSPEED MOTORCYCLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBSPEED MOTORCYCLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBSPEED MOTORCYCLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBSPEED MOTORCYCLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DN31 3DH