British Motorcyclists Federation (enterprises)limited(the) LEICESTER


British Motorcyclists Federation (enterprises)(the) started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00982171. The British Motorcyclists Federation (enterprises)(the) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Leicester at 3 Oswin Road. Postal code: LE3 1HR.

The firm has 3 directors, namely James F., Howard A. and Anna Z.. Of them, Anna Z. has been with the company the longest, being appointed on 11 February 2006 and James F. has been with the company for the least time - from 19 October 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Motorcyclists Federation (enterprises)limited(the) Address / Contact

Office Address 3 Oswin Road
Town Leicester
Post code LE3 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982171
Date of Incorporation Tue, 16th Jun 1970
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James F.

Position: Director

Appointed: 19 October 2015

Howard A.

Position: Director

Appointed: 07 October 2006

Anna Z.

Position: Director

Appointed: 11 February 2006

Jerold M.

Position: Director

Resigned: 16 October 1993

Joy M.

Position: Secretary

Resigned: 08 October 1994

Thomas D.

Position: Secretary

Appointed: 13 January 2015

Resigned: 13 June 2021

Thomas D.

Position: Director

Appointed: 11 June 2014

Resigned: 24 August 2021

Roger E.

Position: Director

Appointed: 12 November 2011

Resigned: 10 October 2015

Susan C.

Position: Director

Appointed: 11 October 2008

Resigned: 15 June 2010

Tim W.

Position: Director

Appointed: 21 December 2007

Resigned: 09 October 2010

Andrew B.

Position: Secretary

Appointed: 13 January 2007

Resigned: 30 June 2011

Donald L.

Position: Director

Appointed: 07 October 2006

Resigned: 11 October 2008

James P.

Position: Director

Appointed: 26 November 2005

Resigned: 17 November 2006

Brian J.

Position: Director

Appointed: 22 October 2004

Resigned: 31 December 2006

Leon M.

Position: Director

Appointed: 02 October 2004

Resigned: 08 October 2005

Terence R.

Position: Director

Appointed: 06 October 2001

Resigned: 02 October 2004

Donald L.

Position: Director

Appointed: 07 October 2000

Resigned: 09 April 2006

Alan B.

Position: Director

Appointed: 02 October 1999

Resigned: 07 October 2000

Robert W.

Position: Director

Appointed: 17 October 1998

Resigned: 11 February 2006

Ian L.

Position: Director

Appointed: 18 October 1997

Resigned: 17 October 1998

Robert G.

Position: Director

Appointed: 18 October 1997

Resigned: 13 March 1998

Richard P.

Position: Director

Appointed: 18 October 1997

Resigned: 17 October 1998

Kevin M.

Position: Director

Appointed: 18 October 1997

Resigned: 17 October 1998

David M.

Position: Director

Appointed: 18 October 1997

Resigned: 17 October 1998

Henry M.

Position: Director

Appointed: 19 October 1996

Resigned: 31 December 1998

Cherie B.

Position: Director

Appointed: 19 October 1996

Resigned: 17 October 1998

David B.

Position: Director

Appointed: 14 October 1995

Resigned: 18 October 1997

Michael J.

Position: Director

Appointed: 14 October 1995

Resigned: 17 October 1998

Thomas B.

Position: Director

Appointed: 14 October 1995

Resigned: 08 March 1996

Geoffrey B.

Position: Director

Appointed: 08 October 1994

Resigned: 18 October 1997

James E.

Position: Director

Appointed: 08 October 1994

Resigned: 31 December 1994

Michael F.

Position: Director

Appointed: 08 October 1994

Resigned: 27 November 1994

Colin P.

Position: Director

Appointed: 08 October 1994

Resigned: 17 October 1998

Paul S.

Position: Director

Appointed: 08 October 1994

Resigned: 16 June 1997

Sarah B.

Position: Secretary

Appointed: 27 February 1994

Resigned: 13 January 2007

Timothy S.

Position: Director

Appointed: 15 January 1994

Resigned: 19 October 1996

Frederick T.

Position: Director

Appointed: 15 January 1994

Resigned: 17 October 1998

Stephen B.

Position: Director

Appointed: 15 January 1994

Resigned: 02 June 1997

Alan B.

Position: Director

Appointed: 15 January 1994

Resigned: 18 October 1997

Steven R.

Position: Director

Appointed: 16 October 1993

Resigned: 01 October 1994

Derek C.

Position: Director

Appointed: 02 August 1992

Resigned: 29 June 2001

Irene M.

Position: Director

Appointed: 02 August 1992

Resigned: 30 November 1994

John C.

Position: Director

Appointed: 13 December 1991

Resigned: 16 October 1993

Graham B.

Position: Director

Appointed: 13 December 1991

Resigned: 16 October 1993

Richard P.

Position: Director

Appointed: 13 December 1991

Resigned: 31 December 1991

Terence R.

Position: Director

Appointed: 13 December 1991

Resigned: 06 May 1996

Peter R.

Position: Director

Appointed: 13 December 1991

Resigned: 12 September 1992

Darren S.

Position: Director

Appointed: 13 December 1991

Resigned: 31 December 1991

Geoffrey W.

Position: Director

Appointed: 13 December 1991

Resigned: 17 October 1998

Joy M.

Position: Director

Appointed: 13 December 1991

Resigned: 27 February 1994

Michael F.

Position: Director

Appointed: 13 December 1991

Resigned: 16 October 1993

Donald L.

Position: Director

Appointed: 13 December 1991

Resigned: 16 October 1993

Peter C.

Position: Director

Appointed: 13 December 1991

Resigned: 16 October 1993

Alfred M.

Position: Director

Appointed: 13 December 1991

Resigned: 08 October 1994

Trevor M.

Position: Director

Appointed: 13 December 1991

Resigned: 14 November 1992

John C.

Position: Director

Appointed: 13 December 1991

Resigned: 03 November 1993

Stewart M.

Position: Director

Appointed: 13 December 1991

Resigned: 20 August 1994

David J.

Position: Director

Appointed: 13 December 1991

Resigned: 16 October 1993

Jeremy I.

Position: Director

Appointed: 13 December 1991

Resigned: 14 March 1993

Sharon N.

Position: Director

Appointed: 17 November 1991

Resigned: 02 October 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Howard A. This PSC has significiant influence or control over the company,.

Howard A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312021-12-312022-12-31
Net Worth14 77818 434  
Balance Sheet
Cash Bank On Hand  225 886206 706
Current Assets175 532179 724270 593259 831
Debtors46 98150 87444 70751 035
Net Assets Liabilities  119 001123 728
Other Debtors  36 78345 088
Property Plant Equipment  5 6314 291
Total Inventories   2 090
Cash Bank In Hand128 551128 850  
Tangible Fixed Assets9 2638 633  
Reserves/Capital
Profit Loss Account Reserve14 77818 434  
Shareholder Funds14 77818 434  
Other
Accumulated Depreciation Impairment Property Plant Equipment  84 85286 186
Average Number Employees During Period  22
Corporation Tax Payable  4 4525
Creditors  157 223140 394
Fixed Assets9 2658 6355 6314 291
Increase From Depreciation Charge For Year Property Plant Equipment   1 334
Net Current Assets Liabilities5 5139 799113 370119 437
Other Creditors  120 006118 648
Other Taxation Social Security Payable  1 551585
Property Plant Equipment Gross Cost   90 477
Total Assets Less Current Liabilities14 77818 434119 001123 728
Trade Creditors Trade Payables  31 21421 156
Trade Debtors Trade Receivables  7 9245 947
Accounting Period Subsidiary2 0132 014  
Creditors Due Within One Year170 019169 925  
Fixed Asset Investments Cost Or Valuation 2  
Investments Fixed Assets22  
Percentage Subsidiary Held By Direct Holdings 100  
Tangible Fixed Assets Additions 1 381  
Tangible Fixed Assets Cost Or Valuation83 90785 288  
Tangible Fixed Assets Depreciation74 64476 655  
Tangible Fixed Assets Depreciation Charged In Period 2 011  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements