Company NameMade In Italy Motorcycles Limited
DirectorJohn Anthony Fallon
Company StatusActive
Company Number06991327
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Previous NameMade In Italy Motor Cycles Limited

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 John Anthony Fallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleMotor Cycle Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMiss Linda Gleeson
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG

Contact

Websitemadeinitalymotorcycles.com

Location

Registered AddressSuite E2, 2nd Floor The Octagon
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Fallon
50.00%
Ordinary
50 at £1Linda Gleeson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,043
Cash£1,849
Current Liabilities£491,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

25 September 2009Delivered on: 29 September 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Director's details changed for Mr John Anthony Fallon on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Miss Linda Gleeson on 14 August 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 March 2011Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH United Kingdom on 25 March 2011 (2 pages)
21 January 2011Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
21 November 2009Company name changed made in italy motor cycles LIMITED\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-08-24
(2 pages)
21 November 2009Change of name notice (1 page)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2009Secretary's change of particulars / linda fallon-gleeson / 25/08/2009 (2 pages)
14 August 2009Incorporation (13 pages)