100% Suspension Limited DOWNHAM MARKET


Founded in 2003, 100% Suspension, classified under reg no. 04963306 is an active company. Currently registered at Mapus Smith & Lemmon PE38 9BJ, Downham Market the company has been in the business for twenty two years. Its financial year was closed on Fri, 28th Feb and its latest financial statement was filed on 2023-02-28. Since 2006-08-23 100% Suspension Limited is no longer carrying the name 100% Bikes Suspension.

At the moment there are 2 directors in the the company, namely Diane L. and Colin L.. In addition one secretary - Diane L. - is with the firm. 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.

100% Suspension Limited Address / Contact

Office Address Mapus Smith & Lemmon
Office Address2 23 London Road
Town Downham Market
Post code PE38 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04963306
Date of Incorporation Thu, 13th Nov 2003
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (224 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Diane L.

Position: Director

Appointed: 19 March 2007

Diane L.

Position: Secretary

Appointed: 19 March 2007

Colin L.

Position: Director

Appointed: 12 December 2003

Rachel T.

Position: Director

Appointed: 20 March 2006

Resigned: 19 March 2007

Rachel T.

Position: Secretary

Appointed: 20 March 2006

Resigned: 19 March 2007

Catherine L.

Position: Secretary

Appointed: 02 December 2004

Resigned: 20 March 2006

Catherine L.

Position: Director

Appointed: 02 December 2004

Resigned: 20 March 2006

Paul W.

Position: Director

Appointed: 12 December 2003

Resigned: 02 December 2004

Karen W.

Position: Secretary

Appointed: 12 December 2003

Resigned: 02 December 2004

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2003

Resigned: 13 November 2003

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 November 2003

Resigned: 13 November 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Colin L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

100% Bikes Suspension August 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282022-02-282023-02-282024-02-292025-02-28
Net Worth29 98025 931    
Balance Sheet
Cash Bank On Hand  19 4069 74312 7356 155
Current Assets22 27426 94331 28620 84024 22816 391
Debtors7 6789 6837 5106 7277 1235 866
Net Assets Liabilities  26 05815 82214 46311 601
Other Debtors  7 5106 7277 1235 866
Property Plant Equipment  63 38057 00151 26546 110
Total Inventories  4 3704 370  
Cash Bank In Hand5 4628 904    
Net Assets Liabilities Including Pension Asset Liability29 98025 931    
Stocks Inventory9 1348 356    
Tangible Fixed Assets25 64823 027    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve29 88025 831    
Shareholder Funds29 98025 931    
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 46238 84144 57749 732
Average Number Employees During Period  2222
Bank Borrowings Overdrafts  26 78618 2149 6431 667
Creditors  26 78618 2149 6431 667
Increase From Depreciation Charge For Year Property Plant Equipment   6 3795 7365 155
Net Current Assets Liabilities16 87311 3211 506-12 135-14 343-21 315
Other Creditors  8 74320 77725 65725 747
Other Taxation Social Security Payable  4 3033 6274 3433 983
Property Plant Equipment Gross Cost  95 84295 84295 842 
Provisions For Liabilities Balance Sheet Subtotal  12 04210 83012 81611 527
Total Assets Less Current Liabilities42 52134 34864 88644 86636 92224 795
Trade Creditors Trade Payables  4 830   
Creditors Due After One Year8 8174 964    
Creditors Due Within One Year5 40115 622    
Fixed Assets25 64823 027    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges3 7243 453    
Secured Debts4 5007 539    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation61 73461 734    
Tangible Fixed Assets Depreciation36 08638 707    
Tangible Fixed Assets Depreciation Charged In Period 2 621    
Amount Specific Advance Or Credit Directors 2 199    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2024-02-29
filed on: 23rd, August 2024
Free Download (9 pages)

Company search

Advertisements