Active
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 Name | |
---|---|
ROBSPEED MOTORCYCLES LIMITED | |
Legal Registered Office | |
368-378 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3DH Other companies in DN31 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STEWART |
||
SHAUN ANTHONY KAMIS |
||
ROBERT STEWART |
||
ROBERT WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES GENDERS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEELS (GRIMSBY) LTD | Director | 2016-06-15 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
TIDECROSS LIMITED | Director | 2016-06-15 | CURRENT | 1998-10-14 | Active - Proposal to Strike off | |
EAST RIDING INVESTMENT CO LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
ELMFIELD HOUSE MANAGEMENT COMPANY LIMITED | Director | 2015-05-06 | CURRENT | 2007-05-23 | Active | |
ADMORVALUE LIMITED | Director | 2014-09-29 | CURRENT | 2007-06-25 | Active | |
MY 1ST CAR (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2008-10-20 | Active | |
WHEELS (GRIMSBY) LTD | Director | 2016-06-15 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
TIDECROSS LIMITED | Director | 2016-06-15 | CURRENT | 1998-10-14 | Active - Proposal to Strike off | |
WHEELS (GRIMSBY) LTD | Director | 2016-06-15 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
TIDECROSS LIMITED | Director | 2016-06-15 | CURRENT | 1998-10-14 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Assistant Accountant | Grimsby | We are looking for an assistant accountant for a busy motorcycle retailer that has recently acquired two additional franchises. You will be responsible for | |
Accountant Assistant | Grimsby | We are looking for an aspiring accountant for a busy motorcycle retailer that has recently acquired two additional franchises. You will be responsible for |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES | |
Cancellation of shares. Statement of capital on 2021-10-29 GBP 75 | ||
Cancellation of shares. Statement of capital on 2020-11-01 GBP 76 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-10-29 GBP 75 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHAUN ANTHONY KAMIS | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/13 TO 31/05/14 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GENDERS | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/06/12 | |
SH01 | 24/05/12 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Wilkinson on 2011-10-01 | |
AAMD | Amended accounts made up to 2010-11-30 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILKINSON / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GENDERS / 11/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 368-378 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3HW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
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
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
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:
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. |