UKBizDB.co.uk

SUPERBIKE GROUP LIMITED

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

This company is commonly known as Superbike Group Limited. The company was founded 8 years ago and was given the registration number 09828934. The firm's registered office is in MACCLESFIELD. You can find them at Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUPERBIKE GROUP LIMITED
Company Number:09828934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom, SK10 2NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Superbike Factory Ltd, Snape Road, Macclesfield, United Kingdom, SK10 2NZ

Director31 January 2024Active
Superbike Factory Ltd, Snape Road, Macclesfield, United Kingdom, SK10 2NZ

Director16 October 2015Active
Superbike Factory Ltd, Snape Road, Macclesfield, United Kingdom, SK10 2NZ

Director13 June 2022Active
Superbike Factory Ltd, Snape Road, Macclesfield, United Kingdom, SK10 2NZ

Director16 October 2015Active

People with Significant Control

Superbike Factory Limited
Notified on:07 September 2017
Status:Active
Country of residence:United Kingdom
Address:Superbike Factory Ltd, Snape Road, Macclesfield, United Kingdom, SK10 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Andrew Hardy Behrens
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Cottage Street Mill, Cottage Street, Macclesfield, United Kingdom, SK11 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Blake Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Cottage Street Mill, Cottage Street, Macclesfield, United Kingdom, SK11 8DZ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-18Address

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

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-02-20Accounts

Accounts with accounts type dormant.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.