BIKE ALERT PLC

Register to unlock more data on OkredoRegister

BIKE ALERT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454930

Incorporation date

21/12/1989

Size

Group

Contacts

Registered address

Registered address

30 Optima Park, Thames Road, Crayford, Dartford DA1 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1989)
dot icon30/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon06/10/2025
Director's details changed for Chris Boyiantzeas on 2025-05-01
dot icon06/10/2025
Change of details for Mr Chris Boyiantzeas as a person with significant control on 2025-05-01
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon28/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon30/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon02/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon03/10/2018
Appointment of Mr Christophoros Constantinou as a director on 2018-10-03
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/03/2014
Registered office address changed from One Optima Park, Thames Road Crayford Dartford DA1 4QX on 2014-03-10
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/12/2012
Registered office address changed from Axion House 1 Silver Road Lewisham London SE13 7BQ on 2012-12-28
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon15/01/2010
Director's details changed for Chris Boyiantzeas on 2009-10-01
dot icon15/01/2010
Director's details changed for Susan Olive Marsh on 2009-10-01
dot icon15/01/2010
Director's details changed for Chris Boyiantzeas on 2009-04-01
dot icon07/11/2009
Compulsory strike-off action has been discontinued
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon12/01/2009
Return made up to 21/12/08; full list of members
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 21/12/07; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 21/12/06; full list of members
dot icon12/10/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 21/12/05; full list of members
dot icon11/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/01/2005
Return made up to 21/12/04; full list of members
dot icon03/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/08/2003
Director resigned
dot icon26/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/01/2003
Return made up to 21/12/02; full list of members
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Director's particulars changed
dot icon13/08/2002
New director appointed
dot icon29/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon31/12/2001
Return made up to 21/12/01; full list of members
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/01/2001
Return made up to 21/12/00; full list of members
dot icon01/09/2000
Full group accounts made up to 1999-12-31
dot icon20/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/12/1999
Return made up to 21/12/99; full list of members
dot icon29/10/1999
Full group accounts made up to 1998-12-31
dot icon29/10/1999
Director resigned
dot icon02/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/12/1998
Return made up to 21/12/98; no change of members
dot icon31/10/1998
Full group accounts made up to 1997-12-31
dot icon22/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon09/01/1998
Auditor's resignation
dot icon07/01/1998
Return made up to 21/12/97; full list of members
dot icon29/07/1997
Full group accounts made up to 1996-12-31
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Registered office changed on 24/02/97 from: unit 10 goose green trading estate 47 east dulwich road london SE22 9AN
dot icon11/02/1997
Return made up to 21/12/96; change of members
dot icon11/02/1997
Ad 18/12/96--------- £ si 160000@1=160000 £ ic 50000/210000
dot icon11/02/1997
£ nc 100000/1000000 18/12/96
dot icon10/12/1996
Particulars of mortgage/charge
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 21/12/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon29/04/1994
New director appointed
dot icon26/04/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon28/02/1994
Particulars of mortgage/charge
dot icon16/02/1994
Return made up to 21/12/93; full list of members
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon15/02/1993
Return made up to 21/12/92; change of members
dot icon16/09/1992
Ad 25/08/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/09/1992
Certificate of authorisation to commence business and borrow
dot icon08/09/1992
Application to commence business
dot icon26/06/1992
Full accounts made up to 1992-03-31
dot icon03/03/1992
Return made up to 21/12/91; no change of members
dot icon23/12/1991
Return made up to 03/09/91; full list of members
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon02/12/1991
New director appointed
dot icon09/10/1990
Registered office changed on 09/10/90 from: 5-11 mortimer street london W1N 7RH
dot icon09/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1990
Certificate of change of name
dot icon21/12/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

89
2022
change arrow icon-2.03 % *

* during past year

Cash in Bank

£31,605,580.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
54.90M
-
0.00
32.26M
-
2022
89
60.05M
-
0.00
31.61M
-
2022
89
60.05M
-
0.00
31.61M
-

Employees

2022

Employees

89 Ascended9 % *

Net Assets(GBP)

60.05M £Ascended9.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.61M £Descended-2.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantinou, Christophoros
Director
03/10/2018 - Present
-
Boston, Kenneth
Director
01/08/2002 - 31/07/2003
3
Alexopoulos, Spyridon
Director
01/05/1994 - 22/12/1998
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BIKE ALERT PLC

BIKE ALERT PLC is an(a) Active company incorporated on 21/12/1989 with the registered office located at 30 Optima Park, Thames Road, Crayford, Dartford DA1 4QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE ALERT PLC?

toggle

BIKE ALERT PLC is currently Active. It was registered on 21/12/1989 .

Where is BIKE ALERT PLC located?

toggle

BIKE ALERT PLC is registered at 30 Optima Park, Thames Road, Crayford, Dartford DA1 4QX.

What does BIKE ALERT PLC do?

toggle

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

How many employees does BIKE ALERT PLC have?

toggle

BIKE ALERT PLC had 89 employees in 2022.

What is the latest filing for BIKE ALERT PLC?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-21 with updates.