UKBizDB.co.uk

RIDE MOTORBIKES LTD

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

This company is commonly known as Ride Motorbikes Ltd. The company was founded 8 years ago and was given the registration number 09986192. The firm's registered office is in KEIGHLEY. You can find them at Unit 35 Steeton Grove Industrial Estate, Station Road, Steeton, Keighley, West Yorkshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:RIDE MOTORBIKES LTD
Company Number:09986192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
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 35 Steeton Grove Industrial Estate, Station Road, Steeton, Keighley, West Yorkshire, England, BD20 6TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70-72 Kirkgate, Silsden, Keighley, England, BD20 0PA

Director29 February 2024Active
Unit 3a Sough Bridge Mill, Colne Road, Kelbrook, England, BB18 6SZ

Director03 February 2016Active
Unit 1d, Sough Bridge Mill, Kelbrook, Barnoldswick, England, BB18 6SZ

Director03 February 2016Active

People with Significant Control

Mrs Samantha Jane Macdonald
Notified on:29 February 2024
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:70-72 Kirkgate, Silsden, Keighley, England, BD20 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Ferris Macdonald
Notified on:02 February 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:70-72 Kirkgate, Silsden, Keighley, England, BD20 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Damian Adam Manville
Notified on:02 February 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 35, Steeton Grove Industrial Estate, Keighley, England, BD20 6TT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Accounts

Change account reference date company previous shortened.

Download
2017-10-18Accounts

Change account reference date company previous extended.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.