Hexham
NE48 2SB
Director Name | Mr Simon James Bell |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Peel West Woodburn Hexham NE48 2SB |
Secretary Name | Mrs Elaine Joyce Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Peel West Woodburn Hexham NE48 2SB |
Website | thebikeplace.co.uk |
---|---|
Telephone | 01434 250457 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Elaine Joyce Bell 33.33% Ordinary |
---|---|
1 at £1 | John Ian Bell 33.33% Ordinary |
1 at £1 | Simon James Bell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,662 |
Cash | £75 |
Current Liabilities | £3,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
21 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
25 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
24 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
27 October 2021 | Amended micro company accounts made up to 31 March 2020 (5 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 February 2021 | Change of details for Mrs Elaine Joyce Bell as a person with significant control on 8 February 2021 (2 pages) |
18 February 2021 | Change of details for Mr Simon James Bell as a person with significant control on 8 February 2021 (2 pages) |
17 February 2021 | Notification of Simon James Bell as a person with significant control on 8 February 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 February 2021 | Notification of Elaine Bell as a person with significant control on 8 February 2021 (2 pages) |
17 February 2021 | Change of details for Mrs Elaine Bell as a person with significant control on 8 February 2021 (2 pages) |
12 February 2021 | Secretary's details changed for Mrs Elaine Joyce Bell on 12 February 2021 (1 page) |
12 February 2021 | Change of details for Mr John Ian Bell as a person with significant control on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Simon James Bell on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr John Ian Bell on 12 February 2021 (2 pages) |
29 January 2021 | Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 29 January 2021 (1 page) |
21 May 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Register inspection address has been changed from Station Garage Kielder Hexham Northumberland NE48 1EG to 1 Kielder Cycle Centre Kielder Village Hexham Northumberland NE48 1ER (1 page) |
16 February 2015 | Register inspection address has been changed from Station Garage Kielder Hexham Northumberland NE48 1EG to 1 Kielder Cycle Centre Kielder Village Hexham Northumberland NE48 1ER (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Secretary's details changed for Elaine Joyce Bell on 8 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Simon James Bell on 8 February 2012 (3 pages) |
6 March 2012 | Secretary's details changed for Elaine Joyce Bell on 8 February 2012 (2 pages) |
6 March 2012 | Director's details changed for John Ian Bell on 8 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Secretary's details changed for Elaine Joyce Bell on 8 February 2012 (2 pages) |
6 March 2012 | Director's details changed for John Ian Bell on 8 February 2012 (3 pages) |
6 March 2012 | Director's details changed for Simon James Bell on 8 February 2012 (3 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Simon James Bell on 8 February 2012 (3 pages) |
6 March 2012 | Director's details changed for John Ian Bell on 8 February 2012 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2010 | Director's details changed for John Ian Bell on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Simon James Bell on 31 December 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Simon James Bell on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for John Ian Bell on 31 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
13 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
12 November 2009 | Registered office address changed from 3 Rivermead Workshops, Kielder Hexham Northumberland NE48 1HX on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 3 Rivermead Workshops, Kielder Hexham Northumberland NE48 1HX on 12 November 2009 (1 page) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 February 2008 | Incorporation (13 pages) |
8 February 2008 | Incorporation (13 pages) |