Warning: file_put_contents(c/deadfb1deb42485f8aa2ac36c2b79668.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Associated British Motorcycles Ltd, G46 7TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSOCIATED BRITISH MOTORCYCLES LTD

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

This company is commonly known as Associated British Motorcycles Ltd. The company was founded 6 years ago and was given the registration number SC598785. The firm's registered office is in GLASGOW. You can find them at 4a Burnfield Avenue Burnfield Avenue, Suite 2, Thornliebank, Glasgow, . This company's SIC code is 30910 - Manufacture of motorcycles.

Company Information

Name:ASSOCIATED BRITISH MOTORCYCLES LTD
Company Number:SC598785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 30910 - Manufacture of motorcycles

Office Address & Contact

Registered Address:4a Burnfield Avenue Burnfield Avenue, Suite 2, Thornliebank, Glasgow, Scotland, G46 7TL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Burnfield Avenue, Burnfield Avenue, Suite 2, Thornliebank, Glasgow, Scotland, G46 7TL

Secretary24 May 2020Active
76, Alloa Road, Daiglen, Clackmannan, Scotland, FK10 4HD

Director01 January 2022Active
76, Alloa Road, Daiglen, Clackmannan, Scotland, FK10 4HD

Director24 May 2020Active
Unit 2 Gasoline Alley, London Rd, Wrotham, United Kingdom, TN15 7RR

Secretary01 June 2018Active
Unit 2 Gasoline Alley, London Rd, Wrotham, United Kingdom, TN15 7RR

Director01 June 2018Active

People with Significant Control

Mr Adam Richardson
Notified on:20 April 2020
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Scotland
Address:76, Alloa Road, Clackmannan, Scotland, FK10 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Joseph Murphy
Notified on:23 December 2019
Status:Active
Date of birth:July 1961
Nationality:Irish
Country of residence:Scotland
Address:76, Alloa Road, Clackmannan, Scotland, FK10 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Scott
Notified on:01 June 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Gasoline Alley, London Rd, Wrotham, United Kingdom, TN15 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-05-28Officers

Change person secretary company with change date.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.