Superbike Loans Limited

DataGardener
superbike loans limited
live
Micro

Superbike Loans Limited

08512842Private Limited With Share Capital

Superbike Factory Ltd, Snape Road, Macclesfield, SK102NZ
Incorporated

01/05/2013

Company Age

12 years

Directors

2

Employees

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Superbike Loans Limited (08512842) is a private limited with share capital incorporated on 01/05/2013 (12 years old) and registered in macclesfield, SK102NZ. The company operates under SIC code 64999 and is classified as Micro.

The data protection act 2018 provides you with access rights that allow you to gain an understanding on the data being processed, who we share it with, for what purpose, why we need to retain it and retention periods, to object to the processing and to place restrictions on the processing, to reques...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 01/05/2013
SK102NZ

Financial Overview

Total Assets

£2.13M

Liabilities

£130.0K

Net Assets

£2.00M

Turnover

£507.0K

Cash

£24.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-10-2025
Legacy
Category:Accounts
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Legacy
Category:Other
Date:11-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2025
Legacy
Category:Other
Date:17-09-2025
Legacy
Category:Other
Date:17-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-08-2024
Legacy
Category:Accounts
Date:23-08-2024
Legacy
Category:Other
Date:23-08-2024
Legacy
Category:Other
Date:23-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-11-2023
Legacy
Category:Accounts
Date:06-11-2023
Legacy
Category:Other
Date:06-11-2023
Legacy
Category:Other
Date:06-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2021
Memorandum Articles
Category:Incorporation
Date:14-08-2020
Resolution
Category:Resolution
Date:14-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:25-09-2017
Resolution
Category:Resolution
Date:22-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2016
Capital Allotment Shares
Category:Capital
Date:11-05-2016
Resolution
Category:Resolution
Date:09-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Resolution
Category:Resolution
Date:23-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:23-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-08-2013
Incorporation Company
Category:Incorporation
Date:01-05-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire Sk10 2Nz, SK102NZRegistered

Contact

01625353001
superbikeloans.co.uk
Superbike Factory Ltd, Snape Road, Macclesfield, SK102NZ