BIKER PARTS DIRECT LIMITED

Register to unlock more data on OkredoRegister

BIKER PARTS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05597996

Incorporation date

20/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Hispano Avenue Whiteley, Fareham, Hampshire PO15 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2005)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon12/05/2020
Termination of appointment of Olisha Bunce as a secretary on 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Director's details changed for Liam Bunce on 2014-05-08
dot icon08/05/2014
Registered office address changed from 50 Mollison Rise Whiteley Fareham Hampshire PO15 7JX on 2014-05-08
dot icon10/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Olisha Bunce on 2010-10-20
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon01/12/2009
Director's details changed for Liam Bunce on 2009-10-20
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 20/10/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 20/10/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/08/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon03/11/2006
Return made up to 20/10/06; full list of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: 5 caraway whiteley fareham hampshire PO15 7JN
dot icon20/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+82.51 % *

* during past year

Cash in Bank

£62,886.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
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
0
7.32K
-
0.00
34.46K
-
2022
0
14.80K
-
0.00
62.89K
-
2022
0
14.80K
-
0.00
62.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.80K £Ascended102.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.89K £Ascended82.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Bunce
Director
20/10/2005 - Present
6
Bunce, Olisha
Secretary
20/10/2005 - 31/12/2019
-

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 BIKER PARTS DIRECT LIMITED

BIKER PARTS DIRECT LIMITED is an(a) Active company incorporated on 20/10/2005 with the registered office located at 25 Hispano Avenue Whiteley, Fareham, Hampshire PO15 7DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIKER PARTS DIRECT LIMITED?

toggle

BIKER PARTS DIRECT LIMITED is currently Active. It was registered on 20/10/2005 .

Where is BIKER PARTS DIRECT LIMITED located?

toggle

BIKER PARTS DIRECT LIMITED is registered at 25 Hispano Avenue Whiteley, Fareham, Hampshire PO15 7DS.

What does BIKER PARTS DIRECT LIMITED do?

toggle

BIKER PARTS DIRECT LIMITED 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 BIKER PARTS DIRECT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with updates.