Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASBIKES LIMITED
Company Information for

CHASBIKES LIMITED

113 Kennington Road, London, HERTFORDSHIRE, SE11 6SF,
Company Registration Number
02092003
Private Limited Company
Active

Company Overview

About Chasbikes Ltd
CHASBIKES LIMITED was founded on 1987-01-22 and has its registered office in London. The organisation's status is listed as "Active". Chasbikes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHASBIKES LIMITED
 
Legal Registered Office
113 Kennington Road
London
HERTFORDSHIRE
SE11 6SF
Other companies in EN4
 
Filing Information
Company Number 02092003
Company ID Number 02092003
Date formed 1987-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB427083849  
Last Datalog update: 2024-05-28 15:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASBIKES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHASBIKES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES PATRICK HOLT
Company Secretary 1991-12-26
CHARLES PATRICK HOLT
Director 1991-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA HOLT
Director 1992-02-04 2018-02-22
SIMON HOLT
Director 1991-12-26 1992-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28REGISTERED OFFICE CHANGED ON 28/05/24 FROM 32 Daneland East Barnet Hertfordshire EN4 8PY
2024-05-28Director's details changed for Mr Charles Patrick Holt on 2024-05-20
2024-05-28SECRETARY'S DETAILS CHNAGED FOR MR CHARLES PATRICK HOLT on 2024-05-20
2024-05-28Change of details for Mr Charles Patrick Holt as a person with significant control on 2024-05-20
2024-03-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TANYA HOLT
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020920030004
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0126/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0126/12/13 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0126/12/12 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0126/12/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0126/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/10 FROM 70 Great Suffolk Street London SE1 0BL
2010-04-29AR0126/12/09 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA HOLT / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK HOLT / 26/12/2009
2010-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR. CHARLES PATRICK HOLT on 2009-10-01
2010-02-01AA31/03/09 PARTIAL EXEMPTION
2009-04-28363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-28363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-27363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-01-31363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-06363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-14363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-01-16363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-19363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS
1998-04-27395PARTICULARS OF MORTGAGE/CHARGE
1998-04-27395PARTICULARS OF MORTGAGE/CHARGE
1998-01-25ELRESS366A DISP HOLDING AGM 17/01/98
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-25ELRESS252 DISP LAYING ACC 17/01/98
1998-01-25ELRESS386 DISP APP AUDS 17/01/98
1998-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-15363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1997-01-07363sRETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-25363sRETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS
1995-01-11363sRETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS
1995-01-11363sRETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/94
1994-02-22287REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 70 GREAT SUFFOLK STREET LONDON SE1 0BL
1994-02-22363sRETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS
1993-04-20395PARTICULARS OF MORTGAGE/CHARGE
1993-02-14363sRETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-14363bRETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS
1991-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CHASBIKES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASBIKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-04-05 Satisfied JOHN ALASDAIR NICHOLSON AND JOYCE LILLIAN HARLING
Creditors
Creditors Due Within One Year 2013-03-31 £ 153,581
Creditors Due Within One Year 2012-04-01 £ 109,447

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASBIKES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2013-03-31 £ 4,695
Cash Bank In Hand 2012-04-01 £ 3,722
Current Assets 2013-03-31 £ 31,610
Current Assets 2012-04-01 £ 36,817
Debtors 2013-03-31 £ 5,394
Debtors 2012-04-01 £ 4,234
Stocks Inventory 2013-03-31 £ 21,521
Stocks Inventory 2012-04-01 £ 28,861
Tangible Fixed Assets 2013-03-31 £ 253,409
Tangible Fixed Assets 2012-04-01 £ 260,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASBIKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASBIKES LIMITED
Trademarks
We have not found any records of CHASBIKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASBIKES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as CHASBIKES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHASBIKES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASBIKES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASBIKES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1