UKBizDB.co.uk

100% SUSPENSION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100% Suspension Limited. The company was founded 20 years ago and was given the registration number 04963306. The firm's registered office is in DOWNHAM MARKET. You can find them at Mapus Smith & Lemmon, 23 London Road, Downham Market, Norfolk. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:100% SUSPENSION LIMITED
Company Number:04963306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Mapus Smith & Lemmon, 23 London Road, Downham Market, Norfolk, PE38 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55a, Queens Drive, Enderby, Leicester, England, LE19 2LL

Secretary19 March 2007Active
55a, Queens Drive, Enderby, Leicester, England, LE19 2LL

Director12 December 2003Active
55a, Queens Drive, Enderby, Leicester, England, LE19 2LL

Director19 March 2007Active
Redeel House, 1 St Marys Drive, Eccles, NR16 2TA

Secretary02 December 2004Active
17 Clumber Place, Cleethorpes, DN35 8PF

Secretary20 March 2006Active
The Flintstones, Wretton Road Boughton, Downham Market, PE33 9AJ

Secretary12 December 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 November 2003Active
Redeel House, 1 St Marys Drive, Eccles, NR16 2TA

Director02 December 2004Active
17 Clumber Place, Cleethorpes, DN35 8PF

Director20 March 2006Active
The Flintstones, Wretton Road Boughton, Downham Market, PE33 9AJ

Director12 December 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 November 2003Active

People with Significant Control

Mr Colin Rae Leeder
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:55a, Queens Drive, Leicester, England, LE19 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person secretary company with change date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Officers

Change person director company with change date.

Download
2014-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.