Hexham
Northumberland
NE48 2SB
Director Name | Mr Simon James Bell |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Peel West Woodburn Hexham Northumberland NE48 2SB |
Secretary Name | Mrs Elaine Bell |
---|---|
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Peel West Woodburn Hexham Northumberland NE48 2SB |
Website | thebikeplace.co.uk |
---|---|
Telephone | 01434 250457 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Lloyds Bank House Bellingham Hexham 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 Bell 33.33% Ordinary |
---|---|
1 at £1 | John Ian Bell 33.33% Ordinary |
1 at £1 | Simon Bell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,652 |
Cash | £84 |
Current Liabilities | £11,128 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
10 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 December 2021 | Micro company accounts made up to 30 August 2021 (6 pages) |
16 November 2021 | Current accounting period shortened from 30 August 2022 to 31 March 2022 (1 page) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 August 2020 (6 pages) |
29 January 2021 | Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to Lloyds Bank House Bellingham Hexham NE48 2AZ on 29 January 2021 (1 page) |
21 January 2021 | Micro company accounts made up to 30 August 2019 (5 pages) |
9 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
28 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|