Twinthing Custom Motorcycles Limited HORNDEAN


Founded in 2016, Twinthing Custom Motorcycles, classified under reg no. 10386153 is an active company. Currently registered at Unit 1B Mays Yard PO8 0HA, Horndean the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 28th November 2016 Twinthing Custom Motorcycles Limited is no longer carrying the name Radical Rides.

There is a single director in the firm at the moment - Luke A., appointed on 20 September 2016. In addition, a secretary was appointed - Keith A., appointed on 20 September 2016. As of 3 May 2024, there was 1 ex director - Timothy A.. There were no ex secretaries.

Twinthing Custom Motorcycles Limited Address / Contact

Office Address Unit 1B Mays Yard
Office Address2 Down Road
Town Horndean
Post code PO8 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10386153
Date of Incorporation Tue, 20th Sep 2016
Industry Sale of used cars and light motor vehicles
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Keith A.

Position: Secretary

Appointed: 20 September 2016

Luke A.

Position: Director

Appointed: 20 September 2016

Timothy A.

Position: Director

Appointed: 20 September 2016

Resigned: 19 September 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Luke A. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Timothy A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Luke A.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Timothy A.

Notified on 20 September 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Radical Rides November 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8313161 70514 9301 6721 055
Current Assets1 3318162 20515 4302 1721 555
Net Assets Liabilities-9 779-16 426-8173 336-2 555-2 230
Property Plant Equipment3401 6294 5294 7834 7834 783
Total Inventories500500500500500500
Other
Accumulated Depreciation Impairment Property Plant Equipment858585858585
Additions Other Than Through Business Combinations Property Plant Equipment4251 2302 900254  
Average Number Employees During Period 11111
Creditors11 45018 8715 84016 8779 5108 568
Increase From Depreciation Charge For Year Property Plant Equipment85     
Net Current Assets Liabilities-10 045-18 055-5 346-1 447-7 338-7 013
Other Creditors11 39818 8582 94114 7349 3358 204
Other Disposals Property Plant Equipment -59    
Property Plant Equipment Gross Cost4251 7144 6144 8684 8684 868
Taxation Social Security Payable-22-4753 9771 439-728-627
Trade Creditors Trade Payables 488633704903991

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 4th, October 2023
Free Download (5 pages)

Company search