Company Information for BICYCLE DOCTOR (SOUTH WALES) LTD
LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 4DY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BICYCLE DOCTOR (SOUTH WALES) LTD | |
Legal Registered Office | |
LLANOVER HOUSE, LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY Other companies in CF37 | |
Company Number | 05372904 | |
---|---|---|
Company ID Number | 05372904 | |
Date formed | 2005-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 28/12/2018 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-04 03:40:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE JOHN ROWLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY MARTIN ROWLAND |
Company Secretary | ||
JEFFREY MARTIN ROWLAND |
Director | ||
CF CLIENT SECRETARY LTD |
Company Secretary | ||
CF CLIENT DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROWLAND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY ROWLAND | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARTIN ROWLAND / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JOHN ROWLAND / 22/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY MARTIN ROWLAND / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROWLAND / 05/11/2009 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JEFFREY ROWLAND | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 8,250 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 146,225 |
Creditors Due Within One Year | 2012-03-31 | £ 120,912 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,848 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,660 |
Creditors and other liabilities
|
|
|
|
|
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 BICYCLE DOCTOR (SOUTH WALES) LTD
Current Assets | 2013-03-31 | £ 142,344 |
---|---|---|
Current Assets | 2012-03-31 | £ 126,190 |
Debtors | 2013-03-31 | £ 3,869 |
Debtors | 2012-03-31 | £ 5,440 |
Fixed Assets | 2013-03-31 | £ 22,609 |
Fixed Assets | 2012-03-31 | £ 27,754 |
Secured Debts | 2013-03-31 | £ 19,692 |
Secured Debts | 2012-03-31 | £ 37,718 |
Shareholder Funds | 2013-03-31 | £ 16,880 |
Shareholder Funds | 2012-03-31 | £ 22,122 |
Stocks Inventory | 2013-03-31 | £ 138,475 |
Stocks Inventory | 2012-03-31 | £ 120,750 |
Tangible Fixed Assets | 2013-03-31 | £ 9,609 |
Tangible Fixed Assets | 2012-03-31 | £ 13,754 |
Debtors and other cash assets
BICYCLE DOCTOR (SOUTH WALES) LTD owns 2 domain names.
jakesstory.co.uk motobar.co.uk
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BICYCLE DOCTOR (SOUTH WALES) LTD are:
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. |