UKBizDB.co.uk

FRED HANKS MOTORCYCLES LIMITED

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

This company is commonly known as Fred Hanks Motorcycles Limited. The company was founded 29 years ago and was given the registration number 03040901. The firm's registered office is in BIRMINGHAM. You can find them at 247 Slade Road, Erdington, Birmingham, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:FRED HANKS MOTORCYCLES LIMITED
Company Number:03040901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1995
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:247 Slade Road, Erdington, Birmingham, B23 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Nevison Grove, Great Barr, Birmingham, B43 7PS

Secretary01 November 2003Active
25, Doidge Road, Erdington, Birmingham, B23 7SQ

Director04 April 1995Active
247 Slade Road, Erdington, Birmingham, B23 7QX

Director21 May 2012Active
247 Slade Road, Erdington, Birmingham, B23 7QX

Director21 May 2012Active
50 Lyndhurst Road, Erdington, Birmingham, B24 8QS

Director04 April 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary03 April 1995Active
142 Wheelwright Road, Erdington, Birmingham, B24 8EY

Secretary04 April 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director03 April 1995Active

People with Significant Control

Mrs Beryl June Daniel
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:247 Slade Road, Birmingham, B23 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Michael Hanks
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:247 Slade Road, Birmingham, B23 7QX
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 (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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Change account reference date company previous shortened.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type micro entity.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Accounts

Accounts with accounts type total exemption small.

Download
2012-05-22Officers

Appoint person director company with name.

Download
2012-05-22Officers

Appoint person director company with name.

Download
2012-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.