Company Information for DAVEY BROS MOTORCYCLES LIMITED
19, DEMESNE GARDENS, IPSWICH, SUFFOLK DEMESNE GARDENS, MARTLESHAM HEATH, IPSWICH, IP5 3UA,
|
Company Registration Number
03535346
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DAVEY BROS MOTORCYCLES LIMITED | |
Legal Registered Office | |
19, DEMESNE GARDENS, IPSWICH, SUFFOLK DEMESNE GARDENS MARTLESHAM HEATH IPSWICH IP5 3UA Other companies in IP3 | |
Company Number | 03535346 | |
---|---|---|
Company ID Number | 03535346 | |
Date formed | 1998-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-06 06:43:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANINE MARGARET DAVEY |
||
PAUL JOHN DAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM 98 Alan Road Ipswich Suffolk IP3 8EZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul John Davey on 2010-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANINE MARGARET DAVEY on 2010-01-01 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
ELRES | S366A DISP HOLDING AGM 22/01/99 | |
363s | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 22/01/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99 | |
88(2)R | AD 01/04/98--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Other Creditors Due Within One Year | 2013-01-31 | £ 1,216 |
---|---|---|
Taxation Social Security Due Within One Year | 2013-01-31 | £ 4,639 |
Trade Creditors Within One Year | 2013-01-31 | £ 2,197 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVEY BROS MOTORCYCLES LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-01-31 | £ 223 |
Current Assets | 2013-01-31 | £ 18,556 |
Debtors | 2013-01-31 | £ 47 |
Fixed Assets | 2013-01-31 | £ 6,749 |
Other Debtors | 2013-01-31 | £ 47 |
Shareholder Funds | 2013-01-31 | £ 14,936 |
Stocks Inventory | 2013-01-31 | £ 18,286 |
Tangible Fixed Assets | 2013-01-31 | £ 6,749 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as DAVEY BROS MOTORCYCLES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |