18 BIKES LIMITED

Register to unlock more data on OkredoRegister

18 BIKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05843384

Incorporation date

12/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon10/03/2026
Final Gazette dissolved following liquidation
dot icon10/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Statement of affairs
dot icon23/10/2024
Registered office address changed from Office B5 62 Market Street Eckington Sheffield S21 4JH England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-23
dot icon20/08/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon05/04/2024
Registered office address changed from 7 Sutherland Street Sheffield S4 7WG England to C/O C Todd & Co 62 Market Street Eckington Sheffield S21 4JH on 2024-04-05
dot icon05/04/2024
Registered office address changed from C/O C Todd & Co 62 Market Street Eckington Sheffield S21 4JH England to Office B5 62 Market Street Eckington Sheffield S21 4JH on 2024-04-05
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/01/2023
Director's details changed for Matthew Alan Bowns on 2023-01-04
dot icon05/01/2023
Change of details for Mr Matthew Alan Bowns as a person with significant control on 2023-01-04
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/09/2019
Micro company accounts made up to 2018-06-30
dot icon07/08/2019
Termination of appointment of Ian Robert Bowns as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Carol Anne Bowns as a director on 2019-08-07
dot icon20/07/2019
Compulsory strike-off action has been discontinued
dot icon18/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon18/07/2019
Registered office address changed from Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY England to 7 Sutherland Street Sheffield S4 7WG on 2019-07-18
dot icon21/06/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon21/05/2018
Notification of Matthew Alan Bowns as a person with significant control on 2018-05-21
dot icon21/05/2018
Notification of Simon Robert Bowns as a person with significant control on 2018-05-21
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Registered office address changed from Unit 3 8 Castleton Road Hope Hope Valley S33 6rd England to Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 2017-07-07
dot icon05/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon16/08/2016
Registered office address changed from The Old Stables 8 Castleton Road Hope Hope Valley S33 6rd to Unit 3 8 Castleton Road Hope Hope Valley S33 6rd on 2016-08-16
dot icon15/08/2016
Director's details changed for Carol Anne Bowns on 2016-08-15
dot icon15/08/2016
Director's details changed for Simon Robert Bowns on 2016-08-15
dot icon15/08/2016
Director's details changed for Dr Ian Robert Bowns on 2016-08-15
dot icon15/08/2016
Secretary's details changed for Simon Robert Bowns on 2016-08-15
dot icon15/08/2016
Director's details changed for Matthew Alan Bowns on 2016-08-15
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon13/10/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Director's details changed for Matthew Alan Bowns on 2013-01-25
dot icon24/10/2012
Compulsory strike-off action has been discontinued
dot icon23/10/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon25/10/2011
Compulsory strike-off action has been discontinued
dot icon22/10/2011
Compulsory strike-off action has been suspended
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/08/2010
Director's details changed for Carol Anne Bowns on 2009-10-01
dot icon06/08/2010
Director's details changed for Matthew Alan Bowns on 2009-10-01
dot icon06/08/2010
Director's details changed for Simon Robert Bowns on 2009-10-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 12/06/09; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from the dale litton buxton derbyshire SK17 8QL
dot icon08/12/2008
Return made up to 12/06/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 12/06/07; full list of members
dot icon12/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.18K
-
0.00
-
-
2022
3
22.02K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowns, Carol Anne
Director
12/06/2006 - 07/08/2019
2
Bowns, Ian Robert, Dr
Director
12/06/2006 - 07/08/2019
3
Bowns, Simon Robert
Director
12/06/2006 - Present
4
Bowns, Matthew Alan
Director
12/06/2006 - Present
4
Bowns, Simon Robert
Secretary
12/06/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 BIKES LIMITED

18 BIKES LIMITED is an(a) Dissolved company incorporated on 12/06/2006 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 BIKES LIMITED?

toggle

18 BIKES LIMITED is currently Dissolved. It was registered on 12/06/2006 and dissolved on 10/03/2026.

Where is 18 BIKES LIMITED located?

toggle

18 BIKES LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does 18 BIKES LIMITED do?

toggle

18 BIKES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for 18 BIKES LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved following liquidation.