Company NameG H Motorcycles Limited
DirectorGavin Hockey
Company StatusActive
Company Number04940778
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Gavin Hockey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(5 days after company formation)
Appointment Duration20 years, 6 months
RoleShop Proprieter
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMrs Joanne Hockey
NationalityBritish
StatusCurrent
Appointed27 October 2003(5 days after company formation)
Appointment Duration20 years, 6 months
RoleIT Manager
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteghmotorcycles.com
Telephone01206 791155
Telephone regionColchester

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

750 at £1Mr Gavin Hockey
75.00%
Ordinary
250 at £1Mrs Joanne Hockey
25.00%
Ordinary

Financials

Year2014
Net Worth£68,426
Cash£21,835
Current Liabilities£388,314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

11 December 2003Delivered on: 16 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Secretary's details changed for Mrs Joanne Hockey on 12 December 2023 (1 page)
12 December 2023Director's details changed for Mr Gavin Hockey on 12 December 2023 (2 pages)
10 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
6 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
17 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,000
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,000
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 11 September 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
10 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Gavin Hockey on 9 October 2009 (2 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Joanne Antrobus on 18 October 2009 (1 page)
21 January 2010Director's details changed for Gavin Hockey on 9 October 2009 (2 pages)
21 January 2010Secretary's details changed for Joanne Antrobus on 18 October 2009 (1 page)
21 January 2010Director's details changed for Gavin Hockey on 9 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 22/10/08; full list of members (3 pages)
11 December 2008Return made up to 22/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 November 2007Return made up to 22/10/07; full list of members (2 pages)
29 November 2007Return made up to 22/10/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
1 November 2006Return made up to 22/10/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
18 November 2005Return made up to 22/10/05; full list of members (2 pages)
18 November 2005Return made up to 22/10/05; full list of members (2 pages)
1 November 2004Return made up to 22/10/04; full list of members (6 pages)
1 November 2004Return made up to 22/10/04; full list of members (6 pages)
31 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
31 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 152-160 city road london EC1V 2NX (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 152-160 city road london EC1V 2NX (1 page)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
22 October 2003Incorporation (9 pages)
22 October 2003Incorporation (9 pages)