BRISTOL BIKE PROJECT CIC

Register to unlock more data on OkredoRegister

BRISTOL BIKE PROJECT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07578755

Incorporation date

25/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

198-200 Stapleton Road, Bristol, Avon BS5 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of Grainne Canavan as a director on 2025-10-07
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Appointment of Ms Shalyn Trisha Wilkins as a director on 2024-08-14
dot icon09/08/2024
Termination of appointment of John Hugh Tolson as a director on 2024-08-08
dot icon09/08/2024
Appointment of Mr David Alan Sproxton as a director on 2024-08-08
dot icon09/08/2024
Appointment of Mr Justin Desyllas as a director on 2024-08-08
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Lewin Greaves as a director on 2023-11-27
dot icon04/10/2023
Termination of appointment of Mildred Locke as a director on 2023-10-01
dot icon04/10/2023
Termination of appointment of Thomas Ramsden as a director on 2023-10-01
dot icon04/10/2023
Appointment of Mr John Hugh Tolson as a director on 2023-10-01
dot icon04/10/2023
Appointment of Mr Richard Deane as a director on 2023-10-01
dot icon26/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Appointment of Ms Grainne Canavan as a director on 2022-06-16
dot icon01/07/2022
Termination of appointment of Alasdair Yule as a director on 2022-06-16
dot icon01/07/2022
Termination of appointment of Jake Adsley as a director on 2022-06-16
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/01/2022
Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY to 198-200 Stapleton Road Bristol Avon BS5 0NY on 2022-01-31
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Director's details changed for Mr Jake Adsley on 2021-06-08
dot icon17/06/2021
Director's details changed for Mr Thomas Ramsden on 2021-06-08
dot icon17/06/2021
Termination of appointment of Seonaid Davis as a director on 2021-06-08
dot icon17/06/2021
Appointment of Mr Thomas Ramsden as a director on 2021-06-08
dot icon17/06/2021
Appointment of Mr Jake Adsley as a director on 2021-06-08
dot icon24/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/08/2020
Termination of appointment of Adam Dolling as a director on 2020-08-31
dot icon27/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon10/03/2020
Termination of appointment of Christopher James Woodward as a director on 2020-03-04
dot icon10/03/2020
Termination of appointment of Michael John Grafton Lowe as a director on 2020-03-04
dot icon10/03/2020
Appointment of Mr Alasdair Yule as a director on 2020-03-04
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Resolutions
dot icon29/04/2019
Appointment of Miss Seonaid Davis as a director on 2019-04-24
dot icon29/04/2019
Appointment of Miss Mildred Locke as a director on 2019-04-24
dot icon29/04/2019
Appointment of Mr Adam Dolling as a director on 2019-04-24
dot icon29/04/2019
Termination of appointment of Daniel Martin Powell as a director on 2019-04-24
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Christopher Trevor Hughes as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Mark Carlisle Brown as a director on 2018-12-10
dot icon23/07/2018
Termination of appointment of Gabrielle Pau as a director on 2018-07-19
dot icon13/06/2018
Termination of appointment of Christopher James Woodward as a director on 2018-06-13
dot icon21/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Appointment of Mr Christopher James Woodward as a director on 2017-12-20
dot icon27/12/2017
Termination of appointment of Andrew James Riddington as a director on 2017-12-20
dot icon24/12/2017
Appointment of Ms Gabrielle Pau as a director on 2017-12-20
dot icon24/12/2017
Termination of appointment of James Alexander David Lucas as a director on 2017-12-20
dot icon06/12/2017
Termination of appointment of Henry Ellis Godfrey as a director on 2017-11-23
dot icon06/12/2017
Termination of appointment of Jamiesz Fraser as a director on 2017-11-23
dot icon01/12/2017
Appointment of Mr Daniel Martin Powell as a director on 2017-11-23
dot icon01/12/2017
Appointment of Mr Christopher James Woodward as a director on 2017-11-23
dot icon01/12/2017
Appointment of Mr Mark Carlisle Brown as a director on 2017-11-23
dot icon01/12/2017
Appointment of Mr Michael John Grafton Lowe as a director on 2017-11-23
dot icon01/12/2017
Termination of appointment of Sebastien Hubert Francoise Bernaert as a director on 2017-11-23
dot icon01/12/2017
Termination of appointment of Sebastien Hubert Francoise Bernaert as a director on 2017-11-23
dot icon01/12/2017
Termination of appointment of James Michael Perrott as a director on 2017-11-23
dot icon01/12/2017
Termination of appointment of Sebastien Hubert Francoise Bernaert as a director on 2017-11-23
dot icon01/12/2017
Appointment of Mr Christopher Trevor Hughes as a director on 2017-11-23
dot icon03/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-24 no member list
dot icon13/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-24 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-25 no member list
dot icon07/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-25 no member list
dot icon10/04/2013
Appointment of Mr Jamiesz Fraser as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Director's details changed for James Alexander David Lucas on 2012-04-20
dot icon20/04/2012
Director's details changed for Sebastien Hubert Francoise Bernaert on 2012-04-20
dot icon16/04/2012
Annual return made up to 2012-03-25 no member list
dot icon16/04/2012
Appointment of Mr Henry Ellis Godfrey as a director
dot icon08/04/2012
Termination of appointment of Jael Ben-Gigi as a director
dot icon08/04/2012
Appointment of Mr Andrew James Riddington as a director
dot icon08/04/2012
Appointment of Mr James Michael Perrott as a director
dot icon25/03/2011
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
394.10K
-
0.00
94.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sproxton, David Alan
Director
08/08/2024 - Present
45
Hughes, Christopher Trevor
Director
23/11/2017 - 10/12/2018
8
Riddington, Andrew James
Director
15/11/2011 - 20/12/2017
3
Perrott, James Michael
Director
15/11/2011 - 23/11/2017
6
Brown, Mark Carlisle
Director
23/11/2017 - 10/12/2018
4

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 BRISTOL BIKE PROJECT CIC

BRISTOL BIKE PROJECT CIC is an(a) Active company incorporated on 25/03/2011 with the registered office located at 198-200 Stapleton Road, Bristol, Avon BS5 0NY. There are currently 5 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 BRISTOL BIKE PROJECT CIC?

toggle

BRISTOL BIKE PROJECT CIC is currently Active. It was registered on 25/03/2011 .

Where is BRISTOL BIKE PROJECT CIC located?

toggle

BRISTOL BIKE PROJECT CIC is registered at 198-200 Stapleton Road, Bristol, Avon BS5 0NY.

What does BRISTOL BIKE PROJECT CIC do?

toggle

BRISTOL BIKE PROJECT CIC 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 BRISTOL BIKE PROJECT CIC?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.