Company NameT.T.T. Motorcycles Limited
DirectorAndrew James Treloar
Company StatusActive
Company Number03595783
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andrew James Treloar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleProprietor Of Motor Cycle Hire
Country of ResidenceEngland
Correspondence AddressUnit 6 Quebec Wharf 14 Thomas Road
Limehouse
London
E14 7AF
Secretary NameJaqueline Margaret Treloar
NationalityIrish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address109 Ardcollum Avenue
Dublin 5
Irish
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetttmotorcycles.org
Telephone01446 557805
Telephone regionBarry

Location

Registered AddressUnit 6 Quebec Wharf 14 Thomas Road
Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew James Treloar
100.00%
Ordinary

Financials

Year2014
Net Worth-£181,171
Current Liabilities£345,708

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

24 July 2019Delivered on: 26 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 May 2002Delivered on: 17 May 2002
Satisfied on: 20 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 1999Delivered on: 27 August 1999
Satisfied on: 20 October 2015
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 July 2023Current accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
12 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2022Current accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
23 September 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
30 October 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 July 2019Registration of charge 035957830003, created on 24 July 2019 (61 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Satisfaction of charge 1 in full (1 page)
20 October 2015Satisfaction of charge 1 in full (1 page)
20 October 2015Satisfaction of charge 2 in full (1 page)
20 October 2015Satisfaction of charge 2 in full (1 page)
9 July 2015Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Termination of appointment of Jaqueline Treloar as a secretary (1 page)
30 April 2014Termination of appointment of Jaqueline Treloar as a secretary (1 page)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
15 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 15 May 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2009Return made up to 09/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
26 July 2007Return made up to 09/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 August 2006Return made up to 09/07/06; full list of members (6 pages)
1 August 2006Return made up to 09/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 09/07/05; full list of members (6 pages)
25 July 2005Return made up to 09/07/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
30 June 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 September 2003Return made up to 09/07/03; full list of members (6 pages)
2 September 2003Return made up to 09/07/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 August 2002Return made up to 09/07/02; full list of members (6 pages)
1 August 2002Return made up to 09/07/02; full list of members (6 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 July 1999 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 July 1999 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
27 July 2001Return made up to 09/07/01; full list of members (6 pages)
27 July 2001Return made up to 09/07/01; full list of members (6 pages)
15 August 2000Return made up to 09/07/00; full list of members (6 pages)
15 August 2000Return made up to 09/07/00; full list of members (6 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Return made up to 09/07/99; full list of members (6 pages)
24 August 1999Return made up to 09/07/99; full list of members (6 pages)
9 July 1998Incorporation (20 pages)
9 July 1998Incorporation (20 pages)