The Motorcycle Action Group Limited KENILWORTH


Founded in 2014, The Motorcycle Action Group, classified under reg no. 08848806 is an active company. Currently registered at Unit C13, Holly Farm Business Park CV8 1NP, Kenilworth the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 5 directors, namely Neil L., Jane C. and Ian C. and others. Of them, Valerie L. has been with the company the longest, being appointed on 10 December 2014 and Neil L. has been with the company for the least time - from 25 September 2021. As of 30 April 2024, there were 9 ex directors - Andrew C., Anthony C. and others listed below. There were no ex secretaries.

The Motorcycle Action Group Limited Address / Contact

Office Address Unit C13, Holly Farm Business Park
Office Address2 Honiley
Town Kenilworth
Post code CV8 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08848806
Date of Incorporation Thu, 16th Jan 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Neil L.

Position: Director

Appointed: 25 September 2021

Jane C.

Position: Director

Appointed: 29 September 2018

Ian C.

Position: Director

Appointed: 09 April 2016

Stephen W.

Position: Director

Appointed: 12 December 2014

Valerie L.

Position: Director

Appointed: 10 December 2014

Andrew C.

Position: Director

Appointed: 08 December 2017

Resigned: 12 February 2021

Anthony C.

Position: Director

Appointed: 21 December 2014

Resigned: 25 September 2021

Philip M.

Position: Director

Appointed: 12 April 2014

Resigned: 16 December 2014

Peter D.

Position: Director

Appointed: 12 April 2014

Resigned: 29 September 2018

Graeme H.

Position: Director

Appointed: 12 April 2014

Resigned: 22 July 2014

Neil L.

Position: Director

Appointed: 11 March 2014

Resigned: 09 June 2016

Tracy S.

Position: Director

Appointed: 16 January 2014

Resigned: 11 March 2014

John M.

Position: Director

Appointed: 16 January 2014

Resigned: 14 December 2015

Christopher T.

Position: Director

Appointed: 16 January 2014

Resigned: 12 December 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Neil L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Valerie L. This PSC has significiant influence or control over the company,.

Neil L.

Notified on 25 September 2021
Nature of control: significiant influence or control

Valerie L.

Notified on 6 April 2016
Ceased on 25 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand172 876178 835
Current Assets267 411223 272
Debtors86 69637 504
Other Debtors10 25811 579
Total Inventories7 8396 933
Other
Amounts Owed By Group Undertakings17 41913 011
Amounts Owed To Group Undertakings9 374876
Creditors14 9385 933
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 00011 400
Investments Fixed Assets101101
Investments In Group Undertakings101101
Net Current Assets Liabilities252 473217 339
Other Creditors2 7873 102
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities252 574217 440
Trade Creditors Trade Payables2 7771 955
Trade Debtors Trade Receivables59 01911 609

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/16
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements