TVS EBIKE COMPANY LIMITED

Register to unlock more data on OkredoRegister

TVS EBIKE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07176978

Incorporation date

03/03/2010

Size

Small

Contacts

Registered address

Registered address

Building 201 6th Street, Stoneleigh Park, Kenilworth, Warwickshire CV8 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2010)
dot icon15/04/2026
Confirmation statement made on 2026-03-03 with updates
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-12
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon22/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon12/08/2025
Certificate of change of name
dot icon13/06/2025
Notification of Sudarshan Venu as a person with significant control on 2025-04-16
dot icon13/06/2025
Notification of Venu Srinivasan as a person with significant control on 2022-04-01
dot icon02/05/2025
Accounts for a small company made up to 2025-03-31
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon09/04/2025
Cessation of Konrad Irlbacher as a person with significant control on 2025-03-26
dot icon09/04/2025
Appointment of Deven Brijmohan Kataria as a director on 2025-03-26
dot icon09/04/2025
Appointment of Ravishankar Ramanathan as a director on 2025-03-26
dot icon14/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon06/10/2024
Resolutions
dot icon06/10/2024
Memorandum and Articles of Association
dot icon03/06/2024
Audited abridged accounts made up to 2024-03-31
dot icon01/05/2024
Registered office address changed from , Unit 5, Pegasus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6LW, United Kingdom to Building 201 6th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 2024-05-01
dot icon01/05/2024
Change of details for Mr Konrad Irlbacher as a person with significant control on 2024-05-01
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon20/03/2023
Cessation of Paul Mcdonald Stanforth as a person with significant control on 2022-04-01
dot icon20/03/2023
Cessation of Richard Alan Gordon Stanforth as a person with significant control on 2022-04-01
dot icon23/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Reto Manuel Waffler as a director on 2022-10-07
dot icon12/04/2022
Appointment of Intertrust (Uk) Limited as a secretary on 2022-04-01
dot icon12/04/2022
Termination of appointment of Richard Alan Gordon Stanforth as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of Paul Mcdonald Stanforth as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Sharad Mohan Mishra as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Reto Manuel Waffler as a director on 2022-04-01
dot icon06/04/2022
Satisfaction of charge 071769780003 in full
dot icon06/04/2022
Satisfaction of charge 071769780005 in full
dot icon06/04/2022
Satisfaction of charge 071769780004 in full
dot icon06/04/2022
Satisfaction of charge 071769780002 in full
dot icon04/04/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon21/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Resolutions
dot icon21/12/2021
Change of share class name or designation
dot icon07/12/2021
Audited abridged accounts made up to 2021-06-30
dot icon03/12/2021
Change of details for Mr Paul Mcdonald Stanforth as a person with significant control on 2019-10-30
dot icon02/12/2021
Director's details changed for Mr Paul Mcdonald Stanforth on 2019-10-30
dot icon30/11/2021
Notification of Konrad Irlbacher as a person with significant control on 2020-09-09
dot icon23/11/2021
Change of details for Mr Richard Alan Gordon Stanforth as a person with significant control on 2021-08-09
dot icon22/11/2021
Change of details for Mr Paul Mcdonald Stanforth as a person with significant control on 2021-08-09
dot icon27/08/2021
Registration of charge 071769780005, created on 2021-08-13
dot icon20/08/2021
Registration of charge 071769780004, created on 2021-08-17
dot icon09/08/2021
Statement of capital following an allotment of shares on 2020-09-09
dot icon09/08/2021
Statement of capital following an allotment of shares on 2020-09-03
dot icon09/08/2021
Statement of capital following an allotment of shares on 2020-09-02
dot icon09/08/2021
Change of details for Mr Rick Stanforth as a person with significant control on 2021-08-09
dot icon09/08/2021
Registered office address changed from , Unit 5, Pegasus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire to Building 201 6th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 2021-08-09
dot icon09/08/2021
Director's details changed for Mr Richard Alan Gordon Stanforth on 2021-08-09
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon05/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon20/12/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon25/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon25/04/2019
Registration of charge 071769780002, created on 2019-04-11
dot icon25/04/2019
Registration of charge 071769780003, created on 2019-04-11
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon07/02/2019
Director's details changed for Mr Richard Alan Gordon Stanforth on 2019-02-06
dot icon07/02/2019
Director's details changed for Mr Paul Mcdonald Stanforth on 2019-02-06
dot icon07/02/2019
Director's details changed for Mr Richard Alan Gordon Stanforth on 2019-02-06
dot icon07/02/2019
Change of details for Mr Paul Mcdonald Stanforth as a person with significant control on 2019-02-06
dot icon07/02/2019
Director's details changed for Mr Paul Mcdonald Stanforth on 2019-02-06
dot icon07/02/2019
Change of details for Mr Rick Stanforth as a person with significant control on 2019-02-06
dot icon15/05/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon26/02/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon31/03/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon03/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

9
2023
change arrow icon-99.65 % *

* during past year

Cash in Bank

£142.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
5
282.04K
-
0.00
15.49K
-
2022
4
448.65K
-
0.00
41.09K
-
2023
9
1.10M
-
440.55K
142.00
-
2023
9
1.10M
-
440.55K
142.00
-

Employees

2023

Employees

9 Ascended125 % *

Net Assets(GBP)

1.10M £Ascended144.99 % *

Total Assets(GBP)

-

Turnover(GBP)

440.55K £Ascended- *

Cash in Bank(GBP)

142.00 £Descended-99.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
01/04/2022 - Present
1977
Mishra, Sharad Mohan
Director
01/04/2022 - Present
1
Kataria, Deven Brijmohan
Director
26/03/2025 - Present
-
Ramanathan, Ravishankar
Director
26/03/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About TVS EBIKE COMPANY LIMITED

TVS EBIKE COMPANY LIMITED is an(a) Active company incorporated on 03/03/2010 with the registered office located at Building 201 6th Street, Stoneleigh Park, Kenilworth, Warwickshire CV8 2LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of TVS EBIKE COMPANY LIMITED?

toggle

TVS EBIKE COMPANY LIMITED is currently Active. It was registered on 03/03/2010 .

Where is TVS EBIKE COMPANY LIMITED located?

toggle

TVS EBIKE COMPANY LIMITED is registered at Building 201 6th Street, Stoneleigh Park, Kenilworth, Warwickshire CV8 2LG.

What does TVS EBIKE COMPANY LIMITED do?

toggle

TVS EBIKE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does TVS EBIKE COMPANY LIMITED have?

toggle

TVS EBIKE COMPANY LIMITED had 9 employees in 2023.

What is the latest filing for TVS EBIKE COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-03 with updates.