Suffolk Motorcycles Limited IPSWICH


Founded in 2016, Suffolk Motorcycles, classified under reg no. 10266030 is an active company. Currently registered at Unit 81 Centaur Court Claydon Business Park IP6 0NL, Ipswich the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Craig R., Claire T.. Of them, Craig R., Claire T. have been with the company the longest, being appointed on 6 July 2016. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Suffolk Motorcycles Limited Address / Contact

Office Address Unit 81 Centaur Court Claydon Business Park
Office Address2 Great Blakenham
Town Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10266030
Date of Incorporation Wed, 6th Jul 2016
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Craig R.

Position: Director

Appointed: 06 July 2016

Claire T.

Position: Director

Appointed: 06 July 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Craig R. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Claire T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Craig R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig R.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Claire T.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Craig R.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Claire T.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand41 913      
Current Assets101 398148 312336 632504 878582 883720 714796 071
Net Assets Liabilities    503 178673 675701 841
Property Plant Equipment17 635      
Total Inventories59 485      
Other
Accrued Liabilities1 200      
Accumulated Depreciation Impairment Property Plant Equipment217      
Corporation Tax Payable8 203      
Creditors67 87872 262106 640146 72398 22829 16719 167
Fixed Assets17 63516 95324 73121 92318 52347 01036 589
Increase From Depreciation Charge For Year Property Plant Equipment217      
Merchandise59 485      
Net Current Assets Liabilities33 52076 050229 992358 155484 655655 832684 419
Number Shares Issued Fully Paid1      
Par Value Share1      
Profit Loss51 143      
Property Plant Equipment Gross Cost17 852      
Total Additions Including From Business Combinations Property Plant Equipment17 852      
Total Assets Less Current Liabilities51 15593 003254 723380 078503 178702 842721 008

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates 6th July 2023
filed on: 7th, July 2023
Free Download (5 pages)

Company search

Advertisements