UKBizDB.co.uk

HESKETH MOTORCYCLES LIMITED

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

This company is commonly known as Hesketh Motorcycles Limited. The company was founded 7 years ago and was given the registration number 10807931. The firm's registered office is in RAMSGATE,. You can find them at Flat 1a, 5, Hardres Street, Ramsgate,, Kent. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:HESKETH MOTORCYCLES LIMITED
Company Number:10807931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Flat 1a, 5, Hardres Street, Ramsgate,, Kent, England, CT11 8QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1a, 5, Hardres Street, Ramsgate,, England, CT11 8QD

Director27 October 2020Active
Flat 1a, 5, Hardres Street, Ramsgate,, England, CT11 8QD

Director20 April 2021Active
7 Broadmead,, Station Road, Merstham, Redhill, United Kingdom, RH1 3AP

Director11 December 2018Active
Flat 1a, 5, Hardres Street, Ramsgate,, England, CT11 8QD

Director07 March 2019Active
7 Broadmead,, Station Road, Merstham, Redhill, United Kingdom, RH1 3AP

Director07 June 2017Active

People with Significant Control

Mr Antony Michael Clark
Notified on:27 October 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Flat 1a, 5, Hardres Street, Ramsgate,, England, CT11 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Sleeman
Notified on:07 March 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Flat 1a, 5, Hardres Street, Ramsgate,, England, CT11 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Gail Montebello
Notified on:11 December 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:7 Broadmead,, Station Road, Redhill, United Kingdom, RH1 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Paul Sleeman
Notified on:07 June 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Rectory, Stane Street, Dorking, England, RH5 5SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2022-10-20Insolvency

Liquidation compulsory winding up order.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-05Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Gazette

Gazette filings brought up to date.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.