Company Information for GONE BIKING MAD LTD
16 FREELAND PARK, WAREHAM ROAD, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6FH,
|
Company Registration Number
04366846
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GONE BIKING MAD LTD | ||||
Legal Registered Office | ||||
16 FREELAND PARK, WAREHAM ROAD LYTCHETT MATRAVERS POOLE DORSET BH16 6FH Other companies in BH17 | ||||
Previous Names | ||||
|
Company Number | 04366846 | |
---|---|---|
Company ID Number | 04366846 | |
Date formed | 2002-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB303162944 |
Last Datalog update: | 2024-03-06 23:17:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANE MANDY HUDSON |
||
MARK JOSEPH HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOX SOX LTD | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
DIANE HUDSON ACCOUNTANCY LTD | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM 35 Westham Close Canford Heath Poole Dorset BH17 9HW | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Joseph Hudson on 2011-02-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANE MANDY HUDSON on 2011-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/11 FROM 4 Chorley Close Oakdale Poole BH15 3JN | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Joseph Hudson on 2010-02-05 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ADVENTURE (NEW MILTON) LTD CERTIFICATE ISSUED ON 19/05/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/02/02--------- £ SI 9@1=9 £ IC 1/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Creditors Due After One Year | 2014-02-28 | £ 6,997 |
---|---|---|
Creditors Due Within One Year | 2014-02-28 | £ 62,308 |
Creditors Due Within One Year | 2013-03-01 | £ 87,712 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GONE BIKING MAD LTD
Cash Bank In Hand | 2014-02-28 | £ 2,226 |
---|---|---|
Cash Bank In Hand | 2013-03-01 | £ 1,726 |
Current Assets | 2014-02-28 | £ 7,546 |
Current Assets | 2013-03-01 | £ 55,887 |
Debtors | 2013-03-01 | £ 1,363 |
Stocks Inventory | 2014-02-28 | £ 5,320 |
Stocks Inventory | 2013-03-01 | £ 52,798 |
Tangible Fixed Assets | 2014-02-28 | £ 20,998 |
Tangible Fixed Assets | 2013-03-01 | £ 2,936 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as GONE BIKING MAD LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |