Company NameMotorcycle Road And Race Limited
DirectorAlexander Curtis Jenkins
Company StatusActive
Company Number05144956
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Alexander Curtis Jenkins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Calluna Drive
Copthorne
Sussex
RH10 3XE
Secretary NameMr Alexander Curtis Jenkins
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Calluna Drive
Copthorne
Sussex
RH10 3XE
Director NameMr Adam John Crowhurst
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Penton Avenue
Staines
TW18 2ND
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.motorcycle-road-and-race.co.uk/
Telephone01784 229666
Telephone regionStaines

Location

Registered Address2 Terminal House
Station Approach
Shepperton
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Adam John Crowhurst
50.00%
Ordinary
10 at £1Alexander Curtis-jenkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,201
Cash£32,098
Current Liabilities£54,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20
(5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20
(5 pages)
20 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20
(5 pages)
20 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 20
(5 pages)
28 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 20
(5 pages)
28 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 20
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Alexander Curtis Jenkins on 1 March 2012 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
9 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 June 2010Director's details changed for Adam John Crowhurst on 3 June 2010 (2 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Adam John Crowhurst on 3 June 2010 (2 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Adam John Crowhurst on 3 June 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 July 2008Return made up to 03/06/08; full list of members (4 pages)
18 July 2008Return made up to 03/06/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 23 & 25 terminal house station approach shepperton middlesex TW17 8AS (1 page)
11 April 2008Registered office changed on 11/04/2008 from 23 & 25 terminal house station approach shepperton middlesex TW17 8AS (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 03/06/06; full list of members (7 pages)
6 July 2006Return made up to 03/06/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 October 2004Registered office changed on 14/10/04 from: 38 richmond road staines middlesex TW18 2AB (1 page)
14 October 2004Registered office changed on 14/10/04 from: 38 richmond road staines middlesex TW18 2AB (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Ad 18/06/04--------- £ si 20@1=20 £ ic 1/21 (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Ad 18/06/04--------- £ si 20@1=20 £ ic 1/21 (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (12 pages)
3 June 2004Incorporation (12 pages)