BARGAIN BIKE SHED LTD

Register to unlock more data on OkredoRegister

BARGAIN BIKE SHED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05979354

Incorporation date

26/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Office 4 Town Hall Building, St. Mildreds Road, Westgate-On-Sea, Kent CT8 8RECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon31/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon29/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon20/12/2021
Termination of appointment of Susan Rose Ssentongo as a secretary on 2021-12-10
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon11/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon29/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/07/2016
Registered office address changed from 1 Whatbarns Farm Cottages Westmill Buntingford Hertfordshire SG9 9NJ to Office 4 Town Hall Building St. Mildreds Road Westgate-on-Sea Kent CT8 8RE on 2016-07-31
dot icon31/07/2016
Director's details changed for Mr Edward Rudolph George Spencer on 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon31/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon20/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Edward Rudolph George Spencer on 2009-10-26
dot icon15/05/2009
Secretary appointed mrs susan joan rose ssentongo
dot icon15/05/2009
Appointment terminated director alastair latimer
dot icon11/05/2009
Director appointed mr edward rudolph george spencer
dot icon11/05/2009
Appointment terminated secretary james affleck
dot icon30/03/2009
Return made up to 26/10/08; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 2 whatbarn farm cottages westmill buntingford hertfordshire SG9 9NJ
dot icon09/03/2009
Secretary appointed mr james lawrence nicholas affleck
dot icon25/11/2008
Registered office changed on 25/11/2008 from 3 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE
dot icon25/11/2008
Appointment terminated secretary amy sleeman
dot icon28/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 26/10/07; full list of members
dot icon09/11/2006
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon26/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Spencer, Edward Rudolph George
Director
27/02/2009 - Present
6
Latimer, Alastair James
Director
26/10/2006 - 27/02/2009
1
Affleck, James Lawrence Nicholas
Secretary
24/11/2008 - 27/02/2009
-
Sleeman, Amy
Secretary
26/10/2006 - 24/11/2008
-
Ssentongo, Susan Rose
Secretary
27/02/2009 - 10/12/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARGAIN BIKE SHED LTD

BARGAIN BIKE SHED LTD is an(a) Active company incorporated on 26/10/2006 with the registered office located at Office 4 Town Hall Building, St. Mildreds Road, Westgate-On-Sea, Kent CT8 8RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARGAIN BIKE SHED LTD?

toggle

BARGAIN BIKE SHED LTD is currently Active. It was registered on 26/10/2006 .

Where is BARGAIN BIKE SHED LTD located?

toggle

BARGAIN BIKE SHED LTD is registered at Office 4 Town Hall Building, St. Mildreds Road, Westgate-On-Sea, Kent CT8 8RE.

What does BARGAIN BIKE SHED LTD do?

toggle

BARGAIN BIKE SHED LTD operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BARGAIN BIKE SHED LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-26 with no updates.