Warning: file_put_contents(c/b687bae31741abfde891dd110a08d7a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ae2b3f346b93e83fc4b2035dd69edbf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Superbike School Ltd, RG1 4SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPERBIKE SCHOOL LTD

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

This company is commonly known as Superbike School Ltd. The company was founded 22 years ago and was given the registration number 04340930. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 85530 - Driving school activities.

Company Information

Name:SUPERBIKE SCHOOL LTD
Company Number:04340930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 2001
Industry Codes:
  • 85530 - Driving school activities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Radstock Lane, Earley, Reading, RG6 5QL

Secretary01 August 2002Active
9, Alcester Road, Sale, England, M33 3GW

Director01 September 2017Active
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

Director15 March 2013Active
43 Conought Street, Luton, LU4 8EA

Secretary15 December 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary14 December 2001Active
Little Acre, 28 Robin Lane, Sandhurst, England, GU47 9AU

Director31 August 2015Active
Little Acre, 28 Robin Lane, Sandhurst, England, GU47 9AU

Director31 August 2015Active
10-14, Duke Street, Reading, England, RG1 4RU

Director01 November 2013Active
8 Foxwood Close, Rushden, NN10 6UF

Director14 October 2004Active
75 Back Lane, Great Brington, Northampton, NN7 4EG

Director14 December 2001Active
12 Westfield Street, Higham Ferrers, NN10 8AP

Director14 December 2001Active
Valentine Cottage, 14 Church Road, Caversham, Reading, England, RG4 7AD

Director31 August 2015Active
Valentine Cottage, 14 Church Road, Caversham, Reading, England, RG4 7AD

Director31 August 2015Active
14 Church Road, Caversham, Reading, RG4 7AD

Director01 August 2002Active
10-14, Duke Street, Reading, RG1 4RU

Director01 September 2017Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Insolvency

Liquidation disclaimer notice.

Download
2021-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Address

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

Download
2021-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-01Address

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

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Insolvency

Liquidation disclaimer notice.

Download
2019-11-15Address

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

Download
2019-11-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-13Resolution

Resolution.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.