Company Information for EBIKES UK LTD
MARC CHILCOTT, UNIT 6 WADEHURST INDUSTRIAL PARK, ST. PHILIPS ROAD, BRISTOL, BS2 0JE,
|
Company Registration Number
06936502
Private Limited Company
Active |
Company Name | |
---|---|
EBIKES UK LTD | |
Legal Registered Office | |
MARC CHILCOTT UNIT 6 WADEHURST INDUSTRIAL PARK ST. PHILIPS ROAD BRISTOL BS2 0JE Other companies in DE7 | |
Company Number | 06936502 | |
---|---|---|
Company ID Number | 06936502 | |
Date formed | 2009-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 00:54:41 |
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 |
---|---|---|
MARC ANDREW CHILCOTT |
||
MARC ANDREW CHILCOTT |
||
MARTYN SIMON CHILCOTT |
||
MICHAEL JOHN CHILCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC CHILCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIKE BIDDER LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
BIKE BUYER DIRECT LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARTYN SIMON CHILCOTT | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR MARTYN SIMON CHILCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ANDREW CHILCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN SIMON CHILCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARC ANDREW CHILCOTT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM 1 Stanton Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM 200 Church Road St George Bristol BS5 8AD | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC CHILCOTT | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR MARC ANDREW CHILCOTT | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN CHILCOTT / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTYN SIMON CHILCOTT / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARC CHILCOTT / 17/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 9 AVON VALLEY BUSINESS PARK CHAPEL WAY BRISTOL AVON BS4 4EU ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Creditors Due After One Year | 2012-07-01 | £ 5,429 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 17,379 |
Creditors Due Within One Year | 2012-07-01 | £ 30,430 |
Creditors Due Within One Year | 2011-07-01 | £ 13,999 |
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 EBIKES UK LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 16,771 |
Cash Bank In Hand | 2011-07-01 | £ 4,382 |
Current Assets | 2012-07-01 | £ 72,277 |
Current Assets | 2011-07-01 | £ 36,957 |
Fixed Assets | 2012-07-01 | £ 1,582 |
Fixed Assets | 2011-07-01 | £ 2,109 |
Secured Debts | 2011-07-01 | £ 13,999 |
Shareholder Funds | 2012-07-01 | £ 38,000 |
Shareholder Funds | 2011-07-01 | £ 7,688 |
Stocks Inventory | 2012-07-01 | £ 55,506 |
Stocks Inventory | 2011-07-01 | £ 32,575 |
Tangible Fixed Assets | 2012-07-01 | £ 1,582 |
Tangible Fixed Assets | 2011-07-01 | £ 2,109 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as EBIKES UK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EBIKES UK LTD | Event Date | 2013-10-15 |
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. |