Company NameRide Motorbikes Ltd
DirectorSamantha Jane MacDonald
Company StatusActive
Company Number09986192
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 3 months ago)
Previous NameRide Motor Bikes Ltd

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 NameMrs Samantha Jane MacDonald
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(8 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate Silsden
Keighley
BD20 0PA
Director NameMr Damian Adam Manville
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1d Sough Bridge Mill
Kelbrook
Barnoldswick
Lancashire
BB18 6SZ
Director NameMr Peter Ferris MacDonald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Sough Bridge Mill Colne Road
Kelbrook
Lancashire
BB18 6SZ

Location

Registered Address70-72 Kirkgate
Silsden
Keighley
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
3 June 2019Cessation of Damian Adam Manville as a person with significant control on 15 May 2019 (1 page)
3 June 2019Termination of appointment of Damian Adam Manville as a director on 15 May 2019 (1 page)
3 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Change of details for Mr Peter Ferris Macdonald as a person with significant control on 15 May 2019 (2 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 October 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
24 February 2016Registered office address changed from Unit 1D Sough Bridge Mill Kelbrook Barnoldswick Lancashire BB18 6SZ England to Unit 35 Steeton Grove Industrial Estate Station Road, Steeton Keighley West Yorkshire BD20 6TT on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Unit 1D Sough Bridge Mill Kelbrook Barnoldswick Lancashire BB18 6SZ England to Unit 35 Steeton Grove Industrial Estate Station Road, Steeton Keighley West Yorkshire BD20 6TT on 24 February 2016 (1 page)
11 February 2016Company name changed ride motor bikes LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
(3 pages)
11 February 2016Company name changed ride motor bikes LTD\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
(3 pages)
3 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-03
  • GBP 2
(29 pages)
3 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-03
  • GBP 2
(29 pages)