BIKESPACE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BIKESPACE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07301531

Incorporation date

01/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Riverside Business Park, Plymouth, Devon PL1 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2010)
dot icon19/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Director's details changed for Mr Robert Gordon Kelly on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-07-01 with updates
dot icon03/10/2025
-
dot icon02/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Resolutions
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/08/2024
Termination of appointment of Gareth David Thomas as a director on 2024-08-15
dot icon19/07/2024
Notification of a person with significant control statement
dot icon15/07/2024
Cessation of Gareth David Thomas as a person with significant control on 2024-07-04
dot icon15/07/2024
01/07/24 Statement of Capital gbp 1
dot icon05/07/2024
Appointment of Mr Anthony John Bishop as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mr Robert Gordon Kelly as a director on 2024-07-04
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Statement of company's objects
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/09/2019
Withdrawal of a person with significant control statement on 2019-09-23
dot icon20/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/07/2017
Termination of appointment of Brett Le Cheminant Nicolle as a director on 2017-07-14
dot icon03/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon23/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon15/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon09/06/2015
Total exemption full accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/07/2014
Director's details changed for Gareth David Thomas on 2014-02-01
dot icon02/05/2014
Appointment of Mr Dave Lane as a director
dot icon02/05/2014
Appointment of Mr Brett Le Cheminant Nicolle as a director
dot icon25/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/07/2013
Registered office address changed from Unit 4 New Passage Hill Plymouth Devon PL1 4SN on 2013-07-04
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/03/2012
Director's details changed for Gareth David Thomas on 2012-03-14
dot icon22/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/06/2011
Director's details changed for Gareth David Thomas on 2011-06-06
dot icon19/01/2011
Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY United Kingdom on 2011-01-19
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name
dot icon19/10/2010
Change of name notice
dot icon01/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gareth David Thomas
Director
01/07/2010 - 15/08/2024
8
Bishop, Anthony John
Director
04/07/2024 - Present
2
Lane, Dave
Director
02/05/2014 - Present
1
Nicolle, Brett Le Cheminant
Director
02/05/2014 - 14/07/2017
1
Kelly, Robert Gordon
Director
04/07/2024 - Present
-

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 BIKESPACE COMMUNITY INTEREST COMPANY

BIKESPACE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 01/07/2010 with the registered office located at Unit 7 Riverside Business Park, Plymouth, Devon PL1 4SN. 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 BIKESPACE COMMUNITY INTEREST COMPANY?

toggle

BIKESPACE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 01/07/2010 .

Where is BIKESPACE COMMUNITY INTEREST COMPANY located?

toggle

BIKESPACE COMMUNITY INTEREST COMPANY is registered at Unit 7 Riverside Business Park, Plymouth, Devon PL1 4SN.

What does BIKESPACE COMMUNITY INTEREST COMPANY do?

toggle

BIKESPACE COMMUNITY INTEREST COMPANY operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for BIKESPACE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-07-31.