Knutsford
Cheshire
WA16 6DW
Director Name | Ms Leanne Booth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 King Street Knutsford Cheshire WA16 6DW |
Secretary Name | Raymarsh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | 41 High Street Kingswood Bristol Gloucestershire BS15 4AA |
Website | www.bikes-n-gear.com |
---|
Registered Address | 31 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leanne Booth 50.00% Ordinary |
---|---|
1 at £1 | Paul Robert Bonner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,821 |
Cash | £12,423 |
Current Liabilities | £72,874 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
19 October 2012 | Delivered 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 |
---|
18 August 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
6 December 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
4 September 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
2 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 September 2017 | Director's details changed for Ms Leanne Booth on 12 July 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Paul Robert Bonner on 12 July 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Paul Robert Bonner on 12 July 2017 (2 pages) |
13 September 2017 | Director's details changed for Ms Leanne Booth on 12 July 2017 (2 pages) |
13 September 2017 | Change of details for Ms Leanne Booth as a person with significant control on 12 July 2017 (2 pages) |
13 September 2017 | Change of details for Ms Leanne Booth as a person with significant control on 12 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
28 March 2017 | Satisfaction of charge 1 in full (1 page) |
28 March 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
11 July 2016 | Director's details changed for Ms Leanne Booth on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Paul Robert Bonner on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Ms Leanne Booth on 11 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Director's details changed for Mr Paul Robert Bonner on 11 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
20 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|