Satans Slaves Motor Cycle Club (shipley) Ltd BRADFORD


Satans Slaves Motor Cycle Club (shipley) started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05045235. The Satans Slaves Motor Cycle Club (shipley) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bradford at Ss Hq Long Row. Postal code: BD12 0NF.

The company has one director. Philip W., appointed on 16 February 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Satans Slaves Motor Cycle Club (shipley) Ltd Address / Contact

Office Address Ss Hq Long Row
Office Address2 Low Moor
Town Bradford
Post code BD12 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05045235
Date of Incorporation Mon, 16th Feb 2004
Industry Other amusement and recreation activities n.e.c.
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (206 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Philip W.

Position: Director

Appointed: 16 February 2004

Jonathan S.

Position: Secretary

Appointed: 16 November 2021

Resigned: 28 March 2023

Mark N.

Position: Secretary

Appointed: 08 May 2012

Resigned: 15 July 2016

David S.

Position: Director

Appointed: 31 December 2011

Resigned: 25 November 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2004

Resigned: 16 February 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

David D.

Position: Secretary

Appointed: 16 February 2004

Resigned: 31 December 2011

David D.

Position: Director

Appointed: 16 February 2004

Resigned: 31 December 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 28 February 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Philip W. This PSC has significiant influence or control over the company,.

Philip W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 0741 5074574253936 0615 2182 165
Net Assets Liabilities36 045       
Property Plant Equipment143 669143 669143 669143 669143 669143 669143 669143 669
Other
Average Number Employees During Period1       
Bank Borrowings7 8763 219      
Bank Borrowings Overdrafts3 2163 219      
Creditors3 216103 801100 582100 582100 582100 582100 582100 582
Net Current Assets Liabilities-104 408-102 294-100 125-100 157-100 189-94 521-95 364-98 417
Other Creditors100 822100 582100 582100 582100 582100 582100 582100 582
Property Plant Equipment Gross Cost 143 669143 669143 669143 669143 669143 669 
Total Assets Less Current Liabilities39 26141 37543 54443 51243 48049 14848 30545 252
Total Borrowings15 752       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 18th, May 2023
Free Download (7 pages)

Company search

Advertisements