Background WavePink WaveYellow Wave

NW4 MOTORCYCLES LTD (03204793)

NW4 MOTORCYCLES LTD (03204793) is an active UK company. incorporated on 29 May 1996. with registered office in 35 Watford Way. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. NW4 MOTORCYCLES LTD has been registered for 29 years. Current directors include MAHDI, Saad.

Company Number
03204793
Status
active
Type
ltd
Incorporated
29 May 1996
Age
29 years
Address
35 Watford Way, NW4 3JH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
MAHDI, Saad
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW4 MOTORCYCLES LTD

NW4 MOTORCYCLES LTD is an active company incorporated on 29 May 1996 with the registered office located in 35 Watford Way. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. NW4 MOTORCYCLES LTD was registered 29 years ago.(SIC: 45400)

Status

active

Active since 29 years ago

Company No

03204793

LTD Company

Age

29 Years

Incorporated 29 May 1996

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

NW4 BIKES LTD
From: 24 April 2019To: 6 August 2019
EURO SCOOTERS (NORTH LONDON) LIMITED
From: 24 April 2019To: 24 April 2019
EURO SCOOTERS LIMITED
From: 27 February 2003To: 24 April 2019
AREC MOTORCYCLES LIMITED
From: 6 January 1999To: 27 February 2003
HALA MOTORCYCLES LIMITED
From: 1 December 1998To: 6 January 1999
AREC ARAB ENGINEERING COMPANY LIMITED
From: 29 May 1996To: 1 December 1998
Contact
Address

35 Watford Way London , NW4 3JH,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MAHDI, Saad

Active
35 Watford WayNW4 3JH
Born May 1962
Director
Appointed 01 Jan 2005

ALI, Jawad

Resigned
19 Portland Place, LondonW1
Secretary
Appointed 29 May 1996
Resigned 10 Jun 1996

ALTURIAI, Hasanin Jafar

Resigned
153 Anson Road, LondonNW2 4AL
Secretary
Appointed 28 Feb 2000
Resigned 11 Apr 2000

MAHDI, Saad

Resigned
428 Wingletye Lane, RomfordRM11 3DB
Secretary
Appointed 11 Apr 2000
Resigned 31 Dec 2004

MAHDIZ, Saad

Resigned
438 Wingletye Lane, HornchurchRM11 3DB
Secretary
Appointed 17 Dec 1998
Resigned 28 Feb 2000

NEWTON, Nicola

Resigned
26 Church Road, AshfordTW15 2UY
Secretary
Appointed 13 Aug 1997
Resigned 17 Dec 1998

VILLEROY, Karine

Resigned
78 Limesdale Gardens, EdgwareHA8 5JA
Secretary
Appointed 01 Nov 2005
Resigned 07 Apr 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 29 May 1996
Resigned 29 May 1996

WINSLOW, William James

Resigned
4 Southview House, EdgwareHA8 7NF
Secretary
Appointed 01 May 2005
Resigned 31 Oct 2005

CITY SCOOTERS LIMITED

Resigned
35 Watford Way, LondonNW4 3JH
Corporate secretary
Appointed 01 Jan 2005
Resigned 01 May 2005

HINDI, Abdulhadi

Resigned
274 Water Garden, LondonW2
Born November 1939
Director
Appointed 29 May 1996
Resigned 31 May 1996

MAHDIZ, Saad

Resigned
438 Wingletye Lane, HornchurchRM11 3DB
Born August 1959
Director
Appointed 29 Feb 2000
Resigned 29 Feb 2000

MOHAMED, Ahmed

Resigned
10 Apsley House, LondonNW8 0NU
Born June 1973
Director
Appointed 11 Apr 2000
Resigned 12 Dec 2000

SAHIB, Hadi Mahdi

Resigned
438 Wingletye Lane, HornchurchRM11 3DB
Born December 1938
Director
Appointed 31 May 1996
Resigned 20 Apr 1998

SALEH, Thukaa Ali

Resigned
136 Princes Avenue, LondonNW9 9JE
Born August 1959
Director
Appointed 21 Apr 1998
Resigned 29 Feb 2000

THEJER, Yahya

Resigned
Flat 21 Brompton Court, LiverpoolL17 3BU
Born December 1960
Director
Appointed 12 Dec 2000
Resigned 31 Dec 2004

Persons with significant control

1

Mr Saad Mahdi

Active
35 Watford WayNW4 3JH
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Resolution
24 April 2019
RESOLUTIONSResolutions
Resolution
24 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
24 February 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Incorporation Company
29 May 1996
NEWINCIncorporation