Company NameSheffield Motorcycle Centre Limited
DirectorFrank Hayes
Company StatusActive
Company Number05797684
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years 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 Frank Hayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Lawn
Dronfield
S18 2LT
Secretary NameMrs Francesca Sophie Allen
StatusCurrent
Appointed06 June 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address35 Walker Street
Wicker Arches
Sheffield
South Yorkshire
S3 8GZ
Secretary NameSusan Hayes
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 23 Weetwood Gardens
20 Knowle Lane
Sheffield
S11 9SU
Director NameSusan Hayes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 02 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 23 Weetwood Gardens
20 Knowle Lane
Sheffield
S11 9SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.smcbikes.co.uk
Telephone0114 2525454
Telephone regionSheffield

Location

Registered Address35 Walker Street
Wicker Arches
Sheffield
South Yorkshire
S3 8GZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£243,618
Cash£681
Current Liabilities£781,310

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2024 (1 week ago)
Next Return Due10 May 2025 (1 year from now)

Charges

13 April 2018Delivered on: 24 April 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 May 2006Delivered on: 3 June 2006
Persons entitled: Barclays 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.
Outstanding

Filing History

12 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 April 2018Registration of charge 057976840002, created on 13 April 2018 (61 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 August 2017Termination of appointment of Susan Hayes as a director on 2 August 2017 (1 page)
21 August 2017Termination of appointment of Susan Hayes as a director on 2 August 2017 (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 June 2016Termination of appointment of Susan Hayes as a secretary on 6 June 2016 (1 page)
28 June 2016Termination of appointment of Susan Hayes as a secretary on 6 June 2016 (1 page)
7 June 2016Appointment of Mrs Francesca Sophie Allen as a secretary on 6 June 2016 (2 pages)
7 June 2016Appointment of Mrs Francesca Sophie Allen as a secretary on 6 June 2016 (2 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
22 April 2015Director's details changed for Frank Hayes on 22 April 2015 (2 pages)
22 April 2015Director's details changed for Frank Hayes on 22 April 2015 (2 pages)
28 August 2014Secretary's details changed for Susan Hayes on 8 August 2014 (1 page)
28 August 2014Director's details changed for Susan Hayes on 8 August 2014 (2 pages)
28 August 2014Director's details changed for Susan Hayes on 8 August 2014 (2 pages)
28 August 2014Secretary's details changed for Susan Hayes on 8 August 2014 (1 page)
28 August 2014Secretary's details changed for Susan Hayes on 8 August 2014 (1 page)
28 August 2014Director's details changed for Susan Hayes on 8 August 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Frank Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Frank Hayes on 5 September 2011 (2 pages)
21 September 2011Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages)
21 September 2011Director's details changed for Frank Hayes on 5 September 2011 (2 pages)
21 September 2011Secretary's details changed for Susan Hayes on 5 September 2011 (2 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 26/04/09; full list of members (3 pages)
5 June 2009Return made up to 26/04/09; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 35 walker street wicker arches sheffield S3 8GZ united kingdom (1 page)
5 August 2008Registered office changed on 05/08/2008 from 35 walker street wicker arches sheffield S3 8GZ united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from 3 savile street sheffield S4 7TQ (1 page)
4 August 2008Registered office changed on 04/08/2008 from 3 savile street sheffield S4 7TQ (1 page)
18 July 2008Return made up to 26/04/08; full list of members (3 pages)
18 July 2008Return made up to 26/04/08; full list of members (3 pages)
17 July 2008Director and secretary's change of particulars / susan hayes / 01/10/2007 (1 page)
17 July 2008Director and secretary's change of particulars / susan hayes / 01/10/2007 (1 page)
17 July 2008Director's change of particulars / frank hayes / 01/10/2007 (1 page)
17 July 2008Director's change of particulars / frank hayes / 01/10/2007 (1 page)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 26/04/07; full list of members (7 pages)
18 January 2008Return made up to 26/04/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
23 May 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
23 May 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
16 May 2006Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
16 May 2006Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
26 April 2006Incorporation (17 pages)
26 April 2006Incorporation (17 pages)