Company Information for 1ST BIKE UK LIMITED
KEYSTONE INNOVATION CENTRE, CROXTON ROAD, THETFORD, NORFOLK, IP24 1JD,
|
Company Registration Number
05569119
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
1ST BIKE UK LIMITED | ||||
Legal Registered Office | ||||
KEYSTONE INNOVATION CENTRE CROXTON ROAD THETFORD NORFOLK IP24 1JD Other companies in CB7 | ||||
Previous Names | ||||
|
Company Number | 05569119 | |
---|---|---|
Company ID Number | 05569119 | |
Date formed | 2005-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-06 18:25:01 |
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 |
---|---|---|
ANDREW ROGER DAVID HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BRIAN CLAXTON |
Director | ||
VIOLET EVELYN TIMMS |
Company Secretary | ||
ANDREW BACON |
Director | ||
CLINTON NEIL CURTIS |
Director | ||
MARLON CURTIS |
Director | ||
JAMES ROBERT WARREN |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYWARD MILLER LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O SCS ACCOUNTING SOLUTIONS LTD UNIT 5 BROADWAY BARNS, THE BROADWAY SCARNING DEREHAM NORFOLK NR19 2LQ ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O SCS ACCOUNTING SOLUTIONS LTD UNIT 5 BROADWAY BARNS, THE BROADWAY SCARNING DEREHAM NORFOLK NR19 2LQ | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CLAXTON | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK BRIAN CLAXTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIOLET TIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARLON CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLINTON CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BACON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM C/O A HAYWARD 33 MINSTER WAY CHIPPENHAM WILTSHIRE SN14 0PY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER DAVID HAYWARD / 16/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 11 HALESOWEN ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9QG | |
RES15 | CHANGE OF NAME 20/10/2010 | |
CERTNM | COMPANY NAME CHANGED DAUNTSEY GUNS LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
RES15 | CHANGE OF NAME 20/10/2010 | |
CERTNM | COMPANY NAME CHANGED 1ST BIKE UK LIMITED CERTIFICATE ISSUED ON 20/10/10 | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BACON / 20/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WARREN | |
AR01 | 20/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 27/04/06--------- £ SI 99@1=99 £ IC 2/101 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: FYNMERE, WEST END, FOXHAM CHIPPENHAM WILTSHIRE SN15 4NB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 1ST BIKE UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 1ST BIKE UK LIMITED are:
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. |