H.g.b. Motor Cycles (ruislip) Limited

General information

Name:

H.g.b. Motor Cycles (ruislip) Ltd

Office Address:

69/71 Parkway Ruislip Manor HA4 8NS Middx

Number: 01268592

Incorporation date: 1976-07-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as H.g.b. Motor Cycles (ruislip) Limited. The firm was started 48 years ago and was registered under 01268592 as its registration number. This headquarters of this firm is located in Middx. You can reach them at 69/71 Parkway, Ruislip Manor. The company's SIC and NACE codes are 45400 which stands for Sale, maintenance and repair of motorcycles and related parts and accessories. 2022-12-31 is the last time the company accounts were reported.

2 transactions have been registered in 2014 with a sum total of £1,282. In 2013 there was a similar number of transactions (exactly 5) that added up to £4,545. The Council conducted 5 transactions in 2012, this added up to £12,357. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £39,953. Cooperation with the Department for Transport council covered the following areas: Motorcycle Maintenance, Motorcycle Serv/repair (labour) and Motorcycle Fleet Sun.

Taking into consideration the following company's number of employees, it became vital to formally appoint additional directors: Brigid H. and Deirdre P. who have been participating in joint efforts for 7 years to promote the success of this firm. What is more, the managing director's duties are aided with by a secretary - Michael H..

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Latest update: 2 March 2024

Brigid H.

Role: Director

Appointed: 08 June 2017

Latest update: 2 March 2024

Deirdre P.

Role: Director

Appointed: 08 June 2017

Latest update: 2 March 2024

People with significant control

Anthony L.
Notified on 6 April 2016
Ceased on 25 March 2017
Nature of control:
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 25 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 April 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013
Annual Accounts 2 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 1 282.46
2014-02-06 2000063398 £ 708.12 Motorcycle Maintenance
2014-04-10 2000002165 £ 574.34 Motorcycle Maintenance
2013 Department for Transport 5 £ 4 544.56
2013-07-19 5100002000 £ 1 529.72 Motorcycle Maintenance
2013-11-25 2000049687 £ 1 275.91 Motorcycle Serv/repair (labour)
2012 Department for Transport 5 £ 12 356.88
2012-08-29 2000010889 £ 7 982.80 Motorcycle Fleet Sun
2012-08-29 2000010889 £ 2 619.66 Motorcycle Fleet Sun
2011 Department for Transport 1 £ 462.05
2011-08-15 5100006698 £ 462.05 Motorcycle Serv/repair (labour)
2010 Department for Transport 4 £ 14 207.31
2010-08-06 2000010826 £ 6 943.26 Motorcycle Fleet Sundries
2010-02-05 2000028732 £ 3 853.75 Motorcycle Fleet Sundries
2009 Department for Transport 3 £ 7 099.77
2009-06-24 2000007768 £ 5 106.23 Motorcycle Fleet Sundries
2009-11-18 2000021376 £ 1 137.80 Motorcycle Fleet Sundries

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
47
Company Age

Similar companies nearby

Closest companies