You are here: bizstats.co.uk > a-z index > N list > NW list

Nw4 Motorcycles Ltd


Nw4 Motorcycles started in year 1996 as Private Limited Company with registration number 03204793. The Nw4 Motorcycles company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 35 Watford Way. Postal code: NW4 3JH. Since August 6, 2019 Nw4 Motorcycles Ltd is no longer carrying the name Nw4 Bikes.

The company has one director. Saad M., appointed on 1 January 2005. There are currently no secretaries appointed. At present 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.

Nw4 Motorcycles Ltd Address / Contact

Office Address 35 Watford Way
Office Address2 London
Town
Post code NW4 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03204793
Date of Incorporation Wed, 29th May 1996
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 30th May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Saad M.

Position: Director

Appointed: 01 January 2005

Karine V.

Position: Secretary

Appointed: 01 November 2005

Resigned: 07 April 2008

William W.

Position: Secretary

Appointed: 01 May 2005

Resigned: 31 October 2005

City Scooters Limited

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 May 2005

Yahya T.

Position: Director

Appointed: 12 December 2000

Resigned: 31 December 2004

Ahmed M.

Position: Director

Appointed: 11 April 2000

Resigned: 12 December 2000

Saad M.

Position: Secretary

Appointed: 11 April 2000

Resigned: 31 December 2004

Saad M.

Position: Director

Appointed: 29 February 2000

Resigned: 29 February 2000

Hasanin A.

Position: Secretary

Appointed: 28 February 2000

Resigned: 11 April 2000

Saad M.

Position: Secretary

Appointed: 17 December 1998

Resigned: 28 February 2000

Thukaa S.

Position: Director

Appointed: 21 April 1998

Resigned: 29 February 2000

Nicola N.

Position: Secretary

Appointed: 13 August 1997

Resigned: 17 December 1998

Hadi S.

Position: Director

Appointed: 31 May 1996

Resigned: 20 April 1998

Abdulhadi H.

Position: Director

Appointed: 29 May 1996

Resigned: 31 May 1996

Clifford W.

Position: Secretary

Appointed: 29 May 1996

Resigned: 29 May 1996

Jawad A.

Position: Secretary

Appointed: 29 May 1996

Resigned: 10 June 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Saad M. This PSC and has 75,01-100% shares.

Saad M.

Notified on 16 May 2016
Nature of control: 75,01-100% shares

Company previous names

Nw4 Bikes August 6, 2019
Euro Scooters (north London) April 24, 2019
Euro Scooters April 24, 2019
Arec Motorcycles February 27, 2003
Hala Motorcycles January 6, 1999
Arec Arab Engineering Company December 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-302022-05-31
Net Worth22 47538 26444 39545 57746 53547 04150 649     
Balance Sheet
Current Assets76 47168 44582 45378 14680 24576 32474 55576 69381 63083 924113 044101 864
Net Assets Liabilities      50 64954 63056 16064 21864 75467 515
Cash Bank In Hand334204179978169202      
Debtors28 13721 74139 27435 66837 07635 622      
Intangible Fixed Assets5 0005 0005 0005 0005 0005 000      
Net Assets Liabilities Including Pension Asset Liability22 47538 26444 39545 57746 53547 04150 649     
Stocks Inventory48 00046 50043 00041 50043 00040 500      
Tangible Fixed Assets4 4283 5742 8562 4062 0681 758      
Reserves/Capital
Called Up Share Capital14 50014 50014 50014 50014 50014 500      
Profit Loss Account Reserve7 97523 76429 89531 07732 03532 541      
Shareholder Funds22 47538 26444 39545 57746 53547 04150 649     
Other
Average Number Employees During Period        2223
Creditors      30 36728 23731 36825 3938 8179 761
Fixed Assets9 4288 5747 8567 4067 0686 7586 4616 1745 8985 6875 5275 406
Net Current Assets Liabilities13 04729 69036 53938 17139 46740 28344 18848 45650 26258 531104 22792 103
Total Assets Less Current Liabilities22 47538 26444 39545 57746 53547 04150 64954 63056 16064 218109 75497 509
Creditors Due Within One Year63 42438 75545 91439 97540 77836 04130 367     
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 0005 0005 000      
Number Shares Allotted  14 50014 50014 50014 500      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 14 50014 50014 50014 50014 500      
Tangible Fixed Assets Cost Or Valuation36 99236 99236 99236 99236 99236 992      
Tangible Fixed Assets Depreciation32 56433 41834 13634 58634 92435 234      
Tangible Fixed Assets Depreciation Charged In Period 854718450338310      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
Free Download (3 pages)

Company search

Advertisements