Middleborough
Colchester
Essex
CO1 1TG
Secretary Name | Miss Linda Gleeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
Website | madeinitalymotorcycles.com |
---|
Registered Address | Suite E2, 2nd Floor The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | John Fallon 50.00% Ordinary |
---|---|
50 at £1 | Linda Gleeson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,043 |
Cash | £1,849 |
Current Liabilities | £491,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
25 September 2009 | Delivered 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 |
---|
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Director's details changed for Mr John Anthony Fallon on 14 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Miss Linda Gleeson on 14 August 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 March 2011 | Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH United Kingdom on 25 March 2011 (2 pages) |
21 January 2011 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
10 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Company name changed made in italy motor cycles LIMITED\certificate issued on 21/11/09
|
21 November 2009 | Change of name notice (1 page) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 September 2009 | Secretary's change of particulars / linda fallon-gleeson / 25/08/2009 (2 pages) |
14 August 2009 | Incorporation (13 pages) |