Pidcock Motor Cycles Limited

General information

Name:

Pidcock Motor Cycles Ltd

Office Address:

Fields Farm Road Long Eaton NG10 3FZ Nottingham

Number: 01201567

Incorporation date: 1975-02-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pidcock Motor Cycles came into being in 1975 as a company enlisted under no 01201567, located at NG10 3FZ Nottingham at Fields Farm Road. The company has been in business for fourty nine years and its last known status is active. The company's registered with SIC code 45400 which means Sale, maintenance and repair of motorcycles and related parts and accessories. The company's most recent financial reports describe the period up to 31st December 2022 and the most current confirmation statement was filed on 29th April 2023.

5 transactions have been registered in 2014 with a sum total of £3,529. In 2013 there was a similar number of transactions (exactly 5) that added up to £4,284. The Council conducted 6 transactions in 2012, this added up to £3,805. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £14,565. Cooperation with the Department for Transport council covered the following areas: Motorcycle Serv/repair (labour) and Motorcycle Maintenance.

Due to this particular firm's constant development, it was imperative to acquire additional directors, including: David H., Nigel P., Lynne M. who have been participating in joint efforts since 2018 to fulfil their statutory duties for the following firm. To help the directors in their tasks, the abovementioned firm has been utilizing the expertise of Nigel P. as a secretary since 2018.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 01 March 2018

Latest update: 6 March 2024

Nigel P.

Role: Secretary

Appointed: 01 March 2018

Latest update: 6 March 2024

Nigel P.

Role: Director

Appointed: 01 October 2017

Latest update: 6 March 2024

Lynne M.

Role: Director

Appointed: 31 August 2016

Latest update: 6 March 2024

Christopher P.

Role: Director

Appointed: 07 August 1992

Latest update: 6 March 2024

People with significant control

Executives who have control over the firm are as follows: Lynne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lynne M.
Notified on 28 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia P.
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 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 5 £ 3 528.80
2014-01-22 2000060384 £ 1 065.54 Motorcycle Serv/repair (labour)
2014-01-23 2000060656 £ 1 028.06 Motorcycle Serv/repair (labour)
2014-04-03 2000000780 £ 814.48 Motorcycle Maintenance
2013 Department for Transport 5 £ 4 284.42
2013-06-12 5100001076 £ 1 333.27 Motorcycle Serv/repair (labour)
2013-09-10 GPC £ 796.49 Motorcycle Maintenance
2013-09-04 5100002398 £ 779.59 Motorcycle Maintenance
2012 Department for Transport 6 £ 3 805.25
2012-05-21 GPC £ 1 038.61 Motorcycle Maintenance
2012-12-07 5100004580 £ 684.53 Motorcycle Maintenance
2012-11-09 5100004131 £ 568.49 Motorcycle Maintenance
2011 Department for Transport 4 £ 2 946.57
2011-06-15 5100003825 £ 1 022.48 Motorcycle Maintenance
2011-10-14 5100008865 £ 792.30 Motorcycle Maintenance
2011-05-26 5100002683 £ 632.82 Motorcycle Maintenance

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
49
Company Age

Similar companies nearby

Closest companies