BIKE KIT LTD

Register to unlock more data on OkredoRegister

BIKE KIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08317188

Incorporation date

04/12/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon31/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon28/01/2025
Appointment of Damian Robert Sanders as a director on 2025-01-02
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon11/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/03/2023
Second filing of Confirmation Statement dated 2022-12-04
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Secretary's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Luxury Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Cessation of Ensco 818 Ltd as a person with significant control on 2022-03-01
dot icon04/03/2022
Notification of Thg Luxury Limited as a person with significant control on 2022-03-01
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon17/11/2020
Appointment of Mr James Patrick Pochin as a director on 2020-11-17
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon18/02/2020
Second filing of the annual return made up to 2015-12-04
dot icon10/02/2020
Second filing of Confirmation Statement dated 04/12/2016
dot icon06/02/2020
Second filing of the annual return made up to 2014-12-04
dot icon06/02/2020
Second filing of the annual return made up to 2013-12-04
dot icon03/02/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2019
Director's details changed for Mr John Andrew Gallemore on 2019-12-04
dot icon04/12/2019
Secretary's details changed for Mr James Patrick Pochin on 2019-12-04
dot icon04/12/2019
Change of details for Ensco 818 Ltd as a person with significant control on 2019-12-04
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon10/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/02/2018
Registered office address changed from , Meridian House Rudheath Gadbrook Business Park, Northwich, Cheshire, CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-02-07
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
04/12/16 Statement of Capital gbp 101.00
dot icon20/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon25/11/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon10/09/2014
Registration of charge 083171880003, created on 2014-09-08
dot icon09/09/2014
Satisfaction of charge 083171880002 in full
dot icon09/09/2014
Satisfaction of charge 1 in full
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Registration of charge 083171880002
dot icon02/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon11/03/2013
Resolutions
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon11/03/2013
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 2013-03-11
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2013
Resolutions
dot icon29/01/2013
Termination of appointment of Shirin Gandhi as a director
dot icon29/01/2013
Appointment of Mr James Patrick Pochin as a secretary
dot icon22/01/2013
Appointment of Mr John Andrew Gallemore as a director
dot icon18/01/2013
Certificate of change of name
dot icon18/01/2013
Change of name notice
dot icon16/01/2013
Appointment of Mr Shirin Gandhi as a director
dot icon16/01/2013
Termination of appointment of Inhoco Formations Limited as a director
dot icon16/01/2013
Termination of appointment of Roger Hart as a director
dot icon16/01/2013
Termination of appointment of A G Secretarial Limited as a secretary
dot icon16/01/2013
Termination of appointment of A G Secretarial Limited as a director
dot icon04/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
04/12/2012 - 14/01/2013
1272
INHOCO FORMATIONS LIMITED
Nominee Director
04/12/2012 - 14/01/2013
699
A G SECRETARIAL LIMITED
Corporate Secretary
04/12/2012 - 14/01/2013
1393
A G SECRETARIAL LIMITED
Corporate Director
04/12/2012 - 14/01/2013
1393
Gandhi, Shirin
Director
14/01/2013 - 22/01/2013
136

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+
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 BIKE KIT LTD

BIKE KIT LTD is an(a) Active company incorporated on 04/12/2012 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. 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 BIKE KIT LTD?

toggle

BIKE KIT LTD is currently Active. It was registered on 04/12/2012 .

Where is BIKE KIT LTD located?

toggle

BIKE KIT LTD is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does BIKE KIT LTD do?

toggle

BIKE KIT LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BIKE KIT LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-04 with no updates.