Company NameThe Bike Place Ltd
DirectorsJohn Ian Bell and Simon James Bell
Company StatusActive
Company Number07725356
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Ian Bell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peel West Woodburn
Hexham
Northumberland
NE48 2SB
Director NameMr Simon James Bell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peel West Woodburn
Hexham
Northumberland
NE48 2SB
Secretary NameMrs Elaine Bell
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Peel West Woodburn
Hexham
Northumberland
NE48 2SB

Contact

Websitethebikeplace.co.uk
Telephone01434 250457
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Elaine Bell
33.33%
Ordinary
1 at £1John Ian Bell
33.33%
Ordinary
1 at £1Simon Bell
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,652
Cash£84
Current Liabilities£11,128

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 December 2021Micro company accounts made up to 30 August 2021 (6 pages)
16 November 2021Current accounting period shortened from 30 August 2022 to 31 March 2022 (1 page)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 August 2020 (6 pages)
29 January 2021Registered 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 2021Micro company accounts made up to 30 August 2019 (5 pages)
9 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
16 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
28 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(5 pages)
20 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(5 pages)
20 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)