Braintree
Essex
CM7 3GB
Secretary Name | Mrs Joanne Hockey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2003(5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | IT Manager |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | ghmotorcycles.com |
---|---|
Telephone | 01206 791155 |
Telephone region | Colchester |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
750 at £1 | Mr Gavin Hockey 75.00% Ordinary |
---|---|
250 at £1 | Mrs Joanne Hockey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,426 |
Cash | £21,835 |
Current Liabilities | £388,314 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
11 December 2003 | Delivered 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 |
---|
12 December 2023 | Secretary's details changed for Mrs Joanne Hockey on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Director's details changed for Mr Gavin Hockey on 12 December 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
6 November 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 October 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
28 October 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
10 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Gavin Hockey on 9 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Joanne Antrobus on 18 October 2009 (1 page) |
21 January 2010 | Director's details changed for Gavin Hockey on 9 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Joanne Antrobus on 18 October 2009 (1 page) |
21 January 2010 | Director's details changed for Gavin Hockey on 9 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
18 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
31 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
31 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 152-160 city road london EC1V 2NX (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 152-160 city road london EC1V 2NX (1 page) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (9 pages) |
22 October 2003 | Incorporation (9 pages) |