-
BIKERS CARE APPROVED LIMITED - Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 11578748
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Quob Park Titchfield Lane
- Wickham
- Fareham
- Hampshire
- PO17 5PG
- England Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England UK
Management
- Managing Directors
- DE LA CRUZ, Bradley
- TERRY, Louise Tracey
- TERRY, Robert Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-09-20
- Age Of Company 2018-09-20 6 years
- SIC/NACE
- 94990
Ownership
- Beneficial Owners
- Mr Bradley De La Cruz
- Mr Robert Simon Terry
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-01-04
- Last Date: 2022-12-21
-
BIKERS CARE APPROVED LIMITED Company Description
- BIKERS CARE APPROVED LIMITED is a ltd registered in United Kingdom with the Company reg no 11578748. Its current trading status is "live". It was registered 2018-09-20. It has declared SIC or NACE codes as "94990". It has 3 directors The latest accounts are filed up to 2022-09-30.It can be contacted at Quob Park Titchfield Lane .
Get BIKERS CARE APPROVED LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bikers Care Approved Limited - Quob Park Titchfield Lane, Wickham, Fareham, Hampshire, United Kingdom
- 2018-09-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIKERS CARE APPROVED LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-05-18) - AA
-
confirmation-statement-with-updates (2023-02-15) - CS01
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-12-20) - TM02
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-21) - CS01
-
accounts-with-accounts-type-micro-entity (2021-12-15) - AA
-
gazette-filings-brought-up-to-date (2021-11-03) - DISS40
-
confirmation-statement-with-updates (2021-11-02) - CS01
-
gazette-notice-compulsory (2021-10-26) - GAZ1
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-19) - TM01
-
appoint-person-secretary-company-with-name-date (2020-11-19) - AP03
-
appoint-person-director-company-with-name-date (2020-11-19) - AP01
-
accounts-with-accounts-type-micro-entity (2020-11-19) - AA
-
confirmation-statement-with-updates (2020-07-31) - CS01
-
cessation-of-a-person-with-significant-control (2020-07-31) - PSC07
-
confirmation-statement-with-updates (2020-06-10) - CS01
-
change-to-a-person-with-significant-control (2020-07-31) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-28) - CS01
-
notification-of-a-person-with-significant-control (2019-02-28) - PSC01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-05) - AD01
-
capital-allotment-shares (2018-12-05) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-09) - MR01
-
appoint-person-director-company-with-name-date (2018-10-23) - AP01
-
change-person-director-company-with-change-date (2018-10-23) - CH01
-
incorporation-company (2018-09-20) - NEWINC