UKBizDB.co.uk

NEWSTREET MOTORCYCLES LIMITED

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

This company is commonly known as Newstreet Motorcycles Limited. The company was founded 12 years ago and was given the registration number 07699592. The firm's registered office is in HORSHAM. You can find them at Unit E 78 Billingshurst Road, Broadbridge Heath, Horsham, West Sussex. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:NEWSTREET MOTORCYCLES LIMITED
Company Number:07699592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Unit E 78 Billingshurst Road, Broadbridge Heath, Horsham, West Sussex, RH12 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, 78 Billingshurst Road, Broadbridge Heath, Horsham, England, RH12 3LP

Director11 July 2011Active
Unit E, 78 Billingshurst Road, Broadbridge Heath, Horsham, RH12 3LP

Director06 September 2016Active

People with Significant Control

Mr Rob Ticehurst
Notified on:10 July 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit E, 78 Billingshurst Road, Horsham, United Kingdom, RH12 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lesley Langley
Notified on:10 July 2017
Status:Active
Date of birth:December 1975
Nationality:English
Country of residence:United Kingdom
Address:Unit E, 78 Billingshurst Road, Horsham, United Kingdom, RH12 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lesley Langley
Notified on:11 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Unit E, 78 Billingshurst Road, Horsham, RH12 3LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Robin Ticehurst
Notified on:11 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Unit E, 78 Billingshurst Road, Horsham, RH12 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.