This company is commonly known as Brough Superior Motorcycles Limited. The company was founded 23 years ago and was given the registration number 04199652. The firm's registered office is in LONDON. You can find them at 25 Leith Mansions, Grantully Road, London, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | BROUGH SUPERIOR MOTORCYCLES LIMITED |
---|---|---|
Company Number | : | 04199652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2001 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Leith Mansions, Grantully Road, London, England, W9 1LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Leith Mansions, Grantully Road, London, England, W9 1LQ | Secretary | 31 December 2019 | Active |
25 Leith Mansions, Grantully Road, London, England, W9 1LQ | Director | 31 December 2019 | Active |
25 Leith Mansions, Grantully Road, London, England, W9 1LQ | Director | 31 December 2019 | Active |
The Windmill, Wingfield Road, Syleham, Eye, IP21 4LU | Secretary | 12 April 2001 | Active |
1 The Cottages, Brabling Green Framlingham, Woodbridge, IP13 9JD | Secretary | 14 February 2003 | Active |
3rd Floor International House, 41 The Parade, St Helier, Jersey, JE2 3QQ | Corporate Secretary | 30 January 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 2001 | Active |
3rd Floor International House, 41 The Parade, St Helier, Jersey, JE3 2QQ | Director | 31 January 2008 | Active |
3rd Floor International House, 41 The Parade, St Helier, Jersey, JE3 2QQ | Director | 31 January 2008 | Active |
The Windmill, Wingfield Road, Syleham, Eye, IP21 4LU | Director | 12 April 2001 | Active |
Cententary House, La Grande Route De St Piere, St Peter, Channel Islands, JE3 7AY | Director | 30 January 2008 | Active |
3rd Floor, International House, 41 The Parade, St Helier, Jersey, JE2 3QQ | Director | 13 June 2017 | Active |
3rd Floor International House, The Parade, St. Helier, Jersey, Jersey Channel Islands, JE2 3QQ | Director | 13 June 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 April 2001 | Active |
Mr Mark Upham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Leith Mansions, Grantully Road, London, England, W9 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.