BIKE EVENTS LIMITED

Register to unlock more data on OkredoRegister

BIKE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017518

Incorporation date

02/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 High Street, Hanham, Bristol, Gloucestershire BS15 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon16/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon30/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Statement of company's objects
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon08/10/2021
Registered office address changed from Royal Oak House Royal Oak Avenue Bristol BS1 4GB to 87 High Street Hanham Bristol Gloucestershire BS15 3QG on 2021-10-08
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon15/03/2010
Director's details changed for Rayner Paul Dylan Hobbs on 2010-03-14
dot icon15/03/2010
Secretary's details changed for Susan Mary Fugle on 2010-03-14
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Secretary's change of particulars / susan fugle / 26/02/2009
dot icon27/02/2009
Return made up to 02/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 02/02/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Registered office changed on 08/05/07 from: albion dockside hanover place bristol BS1 6TZ
dot icon23/02/2007
Return made up to 02/02/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 02/02/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 02/02/05; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 02/02/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 02/02/03; full list of members
dot icon14/01/2003
Registered office changed on 14/01/03 from: victoria works lambridge mews larkhall bath BA1 6QE
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 02/02/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 02/02/01; full list of members
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 02/02/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 02/02/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1997-12-31
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
Secretary resigned
dot icon23/03/1998
Return made up to 02/02/98; full list of members
dot icon22/01/1998
Amended full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 02/02/97; full list of members
dot icon11/06/1997
Return made up to 02/02/96; full list of members; amend
dot icon11/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/10/1996
Return made up to 02/02/96; full list of members
dot icon18/04/1996
Accounting reference date shortened from 29/02/96 to 31/12/95
dot icon09/04/1995
Memorandum and Articles of Association
dot icon04/04/1995
Certificate of change of name
dot icon17/03/1995
Secretary resigned;new secretary appointed
dot icon17/03/1995
Director resigned;new director appointed
dot icon17/03/1995
Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon16/03/1995
Resolutions
dot icon02/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.90K
-
0.00
59.59K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/02/1995 - 17/02/1995
99600
Fugle, Susan Mary
Secretary
29/10/1998 - Present
-
Potter, John Ernest
Secretary
17/02/1995 - 29/10/1998
-
Mr Rayner Paul Dylan Hobbs
Director
17/02/1995 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
02/02/1995 - 17/02/1995
43699

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIKE EVENTS LIMITED

BIKE EVENTS LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at 87 High Street, Hanham, Bristol, Gloucestershire BS15 3QG. There are currently 2 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 BIKE EVENTS LIMITED?

toggle

BIKE EVENTS LIMITED is currently Active. It was registered on 02/02/1995 .

Where is BIKE EVENTS LIMITED located?

toggle

BIKE EVENTS LIMITED is registered at 87 High Street, Hanham, Bristol, Gloucestershire BS15 3QG.

What does BIKE EVENTS LIMITED do?

toggle

BIKE EVENTS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BIKE EVENTS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-11 with updates.