Company NameBikes 'N' Gear Limited
DirectorsPaul Robert Bonner and Leanne Booth
Company StatusActive
Company Number08137947
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Paul Robert Bonner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMs Leanne Booth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 King Street
Knutsford
Cheshire
WA16 6DW
Secretary NameRaymarsh Limited (Corporation)
StatusCurrent
Appointed11 July 2012(same day as company formation)
Correspondence Address41 High Street
Kingswood
Bristol
Gloucestershire
BS15 4AA

Contact

Websitewww.bikes-n-gear.com

Location

Registered Address31 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leanne Booth
50.00%
Ordinary
1 at £1Paul Robert Bonner
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,821
Cash£12,423
Current Liabilities£72,874

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

19 October 2012Delivered on: 20 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 August 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
1 August 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
17 August 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
4 September 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
13 September 2017Director's details changed for Ms Leanne Booth on 12 July 2017 (2 pages)
13 September 2017Director's details changed for Mr Paul Robert Bonner on 12 July 2017 (2 pages)
13 September 2017Director's details changed for Mr Paul Robert Bonner on 12 July 2017 (2 pages)
13 September 2017Director's details changed for Ms Leanne Booth on 12 July 2017 (2 pages)
13 September 2017Change of details for Ms Leanne Booth as a person with significant control on 12 July 2017 (2 pages)
13 September 2017Change of details for Ms Leanne Booth as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
28 March 2017Satisfaction of charge 1 in full (1 page)
28 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
11 July 2016Director's details changed for Ms Leanne Booth on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Robert Bonner on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Ms Leanne Booth on 11 July 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Director's details changed for Mr Paul Robert Bonner on 11 July 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 November 2015Registered office address changed from 41 High Street Kingswood Bristol Avon BS15 4AA to 31 King Street Knutsford Cheshire WA16 6DW on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 41 High Street Kingswood Bristol Avon BS15 4AA to 31 King Street Knutsford Cheshire WA16 6DW on 10 November 2015 (1 page)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
20 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)