BIKE IT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIKE IT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04896719

Incorporation date

12/09/2003

Size

Small

Contacts

Registered address

Registered address

Unit 9 Oriana Way, Nursling Industrial Estate, Oriana Way Nursling, Southampton, Hants SO16 0YUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon14/04/2026
Resolutions
dot icon14/04/2026
Memorandum and Articles of Association
dot icon09/10/2025
Purchase of own shares.
dot icon26/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon24/09/2025
Cancellation of shares. Statement of capital on 2025-08-08
dot icon24/09/2025
Particulars of variation of rights attached to shares
dot icon24/09/2025
Resolutions
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Statement of capital following an allotment of shares on 2024-12-11
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Particulars of variation of rights attached to shares
dot icon06/02/2025
Memorandum and Articles of Association
dot icon10/12/2024
Director's details changed for Mr Martin John Mansbridge on 2024-11-30
dot icon13/11/2024
Second filing of Confirmation Statement dated 2024-09-12
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon09/09/2024
Director's details changed for Mr Martin John Mansbridge on 2024-09-09
dot icon18/05/2024
Particulars of variation of rights attached to shares
dot icon18/05/2024
Resolutions
dot icon07/05/2024
Statement of capital following an allotment of shares on 2023-10-20
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Resolutions
dot icon13/07/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon16/02/2022
Particulars of variation of rights attached to shares
dot icon16/02/2022
Resolutions
dot icon02/02/2022
Director's details changed for Mr Martin John Mansbridge on 2022-01-27
dot icon29/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Director's details changed for Mr Martin John Mansbridge on 2021-09-06
dot icon17/02/2021
Termination of appointment of Dolores Eugénia Ferreira Branco Aires as a secretary on 2021-02-15
dot icon19/01/2021
Appointment of Ms Dolores Eugénia Ferreira Branco Aires as a secretary on 2021-01-18
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Resolutions
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon16/09/2020
Cessation of Martin John Mansbridge as a person with significant control on 2020-08-25
dot icon16/09/2020
Change of details for Bike It International Holdings Limited as a person with significant control on 2020-08-25
dot icon07/10/2019
Resolutions
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon19/09/2019
Termination of appointment of Colin Michael Beer as a secretary on 2019-09-09
dot icon19/09/2019
Termination of appointment of Colin Michael Beer as a director on 2019-09-09
dot icon13/08/2019
Resolutions
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon12/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon07/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon10/01/2013
Registered office address changed from Unit 7 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT on 2013-01-10
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Martin John Mansbridge on 2010-09-12
dot icon25/10/2010
Director's details changed for Mr Colin Michael Beer on 2010-09-12
dot icon25/10/2010
Secretary's details changed for Colin Michael Beer on 2010-09-12
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon26/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon24/03/2009
Return made up to 12/09/08; full list of members
dot icon29/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon12/06/2008
Appointment terminated secretary fay couper
dot icon12/06/2008
Secretary appointed colin beer
dot icon08/10/2007
Return made up to 12/09/07; full list of members
dot icon27/09/2007
Auditor's resignation
dot icon21/09/2007
Registered office changed on 21/09/07 from: unit 7 majestic road nursling industrial estate southampton hampshire SO16 0YT
dot icon13/09/2007
Registered office changed on 13/09/07 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 12/09/06; full list of members
dot icon23/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/09/2005
Return made up to 12/09/05; full list of members
dot icon17/09/2005
Particulars of mortgage/charge
dot icon28/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon20/07/2005
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon24/09/2004
Return made up to 12/09/04; full list of members
dot icon19/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of contract relating to shares
dot icon23/10/2003
Ad 03/10/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon23/10/2003
Resolutions
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed
dot icon12/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-17 *

* during past year

Number of employees

42
2022
change arrow icon+148.96 % *

* during past year

Cash in Bank

£1,337,800.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
59
6.28M
-
0.00
537.37K
-
2022
42
6.07M
-
6.76M
1.34M
-
2022
42
6.07M
-
6.76M
1.34M
-

Employees

2022

Employees

42 Descended-29 % *

Net Assets(GBP)

6.07M £Descended-3.27 % *

Total Assets(GBP)

-

Turnover(GBP)

6.76M £Ascended- *

Cash in Bank(GBP)

1.34M £Ascended148.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/09/2003 - 11/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/09/2003 - 11/09/2003
67500
Mansbridge, Martin John
Director
12/09/2003 - Present
13
Mr Colin Michael Beer
Director
12/09/2003 - 09/09/2019
3
Beer, Colin Michael
Secretary
30/05/2008 - 09/09/2019
1

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

43
HOWDEN ENTERPRISES LTD118 Trew Mount Road, Dungannon, County Tyrone BT71 7EF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI635402

Reg. date:

16/12/2015

Turnover:

-

No. of employees:

47
FUTURE GARMENTS LIMITEDAqua House, Buttress Way, Smethwick, Warley, West Midlands B66 3DL
Active

Category:

Manufacture of workwear

Comp. code:

02690536

Reg. date:

25/02/1992

Turnover:

-

No. of employees:

44
GAVIN WATSON LIMITED70 C/O Robb Fergusson Chartered Accountants, West Regent Street, Glasgow G2 2QZ
Active

Category:

Manufacture of printed labels

Comp. code:

SC023460

Reg. date:

05/09/1945

Turnover:

-

No. of employees:

43
WADDINGTON AND LEDGER LIMITEDLowfields Business Park, Elland, West Yorkshire HX5 9DA
Active

Category:

Printing n.e.c.

Comp. code:

00121524

Reg. date:

19/04/1912

Turnover:

-

No. of employees:

42
BACHEM (U.K.) LIMITED1 Delph Court, Sullivans Way, St. Helens, Merseyside WA9 5GL
Active

Category:

Manufacture of other organic basic chemicals

Comp. code:

02006400

Reg. date:

03/04/1986

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About BIKE IT INTERNATIONAL LIMITED

BIKE IT INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/09/2003 with the registered office located at Unit 9 Oriana Way, Nursling Industrial Estate, Oriana Way Nursling, Southampton, Hants SO16 0YU. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE IT INTERNATIONAL LIMITED?

toggle

BIKE IT INTERNATIONAL LIMITED is currently Active. It was registered on 12/09/2003 .

Where is BIKE IT INTERNATIONAL LIMITED located?

toggle

BIKE IT INTERNATIONAL LIMITED is registered at Unit 9 Oriana Way, Nursling Industrial Estate, Oriana Way Nursling, Southampton, Hants SO16 0YU.

What does BIKE IT INTERNATIONAL LIMITED do?

toggle

BIKE IT INTERNATIONAL LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BIKE IT INTERNATIONAL LIMITED have?

toggle

BIKE IT INTERNATIONAL LIMITED had 42 employees in 2022.

What is the latest filing for BIKE IT INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/04/2026: Resolutions.