UKBizDB.co.uk

BROUGH SUPERIOR MOTORCYCLES LIMITED

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

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.

Company Information

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:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:25 Leith Mansions, Grantully Road, London, England, W9 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Leith Mansions, Grantully Road, London, England, W9 1LQ

Secretary31 December 2019Active
25 Leith Mansions, Grantully Road, London, England, W9 1LQ

Director31 December 2019Active
25 Leith Mansions, Grantully Road, London, England, W9 1LQ

Director31 December 2019Active
The Windmill, Wingfield Road, Syleham, Eye, IP21 4LU

Secretary12 April 2001Active
1 The Cottages, Brabling Green Framlingham, Woodbridge, IP13 9JD

Secretary14 February 2003Active
3rd Floor International House, 41 The Parade, St Helier, Jersey, JE2 3QQ

Corporate Secretary30 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 2001Active
3rd Floor International House, 41 The Parade, St Helier, Jersey, JE3 2QQ

Director31 January 2008Active
3rd Floor International House, 41 The Parade, St Helier, Jersey, JE3 2QQ

Director31 January 2008Active
The Windmill, Wingfield Road, Syleham, Eye, IP21 4LU

Director12 April 2001Active
Cententary House, La Grande Route De St Piere, St Peter, Channel Islands, JE3 7AY

Director30 January 2008Active
3rd Floor, International House, 41 The Parade, St Helier, Jersey, JE2 3QQ

Director13 June 2017Active
3rd Floor International House, The Parade, St. Helier, Jersey, Jersey Channel Islands, JE2 3QQ

Director13 June 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 April 2001Active

People with Significant Control

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:
  • Ownership of shares 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
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Appoint person secretary company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.