Company Information for 4TECH MOTO LIMITED
1 BOND STREET, COLNE, LANCASHIRE, BB8 9DG,
|
Company Registration Number
05583123
Private Limited Company
Active |
Company Name | |
---|---|
4TECH MOTO LIMITED | |
Legal Registered Office | |
1 BOND STREET COLNE LANCASHIRE BB8 9DG Other companies in PR2 | |
Company Number | 05583123 | |
---|---|---|
Company ID Number | 05583123 | |
Date formed | 2005-10-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 17:06:20 |
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 |
---|---|---|
PHILLIP WILLIAM CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PEPPER |
Company Secretary | ||
ALAN PEPPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK ART TUNING LIMITED | Director | 2017-02-06 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
COUNTRY LIFE EDUCATION CIC | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
HAYHURST CLARKE LIMITED | Director | 2014-06-18 | CURRENT | 2014-06-18 | Dissolved 2018-07-17 | |
FARM-KIDS LIMITED | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active - Proposal to Strike off | |
PEPPARK LIMITED | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active | |
4TECH TRAINING LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
Director's details changed for Mr Graham Peter Leishman on 2021-12-16 | ||
CH01 | Director's details changed for Mr Graham Peter Leishman on 2021-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Graham Peter Leishman on 2020-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CH01 | Director's details changed for Mr Graham Peter Leishman on 2019-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PETER LEISHMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Phillip Clarke as a person with significant control on 2018-10-01 | |
CH01 | Director's details changed for Mr Phillip William Clarke on 2018-10-01 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Phillip Clarke as a person with significant control on 2016-07-01 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
CH01 | Director's details changed for Phillip Clarke on 2016-08-25 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM Unit 25, Roman Way Industrial Estate, Longridge Road Preston Lancashire PR2 5BD | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-05 | |
ANNOTATION | Clarification | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Alan Pepper on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PEPPER | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Phillip Clarke on 2013-10-01 | |
CH01 | Director's details changed for Phillip Clarke on 2013-10-02 | |
CH01 | Director's details changed for Phillip Clarke on 2013-08-21 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PEPPER / 04/10/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 NO CHANGES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 NO CHANGES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
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
|
|
|
|
|
|
|
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 4TECH MOTO LIMITED
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 4TECH MOTO 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. |