Company NameWorld Bikes Limited
DirectorDavid John Warner
Company StatusActive
Company Number05462931
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Warner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15a The Pines Bradgate Road
Altrincham
Cheshire
WA14 4QU
Secretary NameYvonne Shaw
NationalityBritish
StatusCurrent
Appointed07 May 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 12 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Y Coed
Cynwyd
Corwen
Clwyd
LL21 0NE
Wales
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMaureen Warner
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressResidence Argo
Bayaux Laan
Knokke 8300
Belgium
Director NameYvonne Shaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(7 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 08 June 2018)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Y Coed
Cynwyd
Corwen
Clwyd
LL21 0NE
Wales

Location

Registered Address15a The Pines Bradgate Road
Altrincham
Cheshire
WA14 4QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1David John Warner
100.00%
Ordinary

Financials

Year2014
Net Worth£173,607
Cash£221,094
Current Liabilities£49,740

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
2 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 102
(3 pages)
11 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Yvonne Shaw as a director on 8 June 2018 (1 page)
28 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
17 April 2015Director's details changed for David John Warner on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 10 Bell Meadow Stourbridge West Midlands DY9 0YY to 15a the Pines Bradgate Road Altrincham Cheshire WA14 4QU on 17 April 2015 (1 page)
17 April 2015Director's details changed for David John Warner on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 10 Bell Meadow Stourbridge West Midlands DY9 0YY to 15a the Pines Bradgate Road Altrincham Cheshire WA14 4QU on 17 April 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Director's details changed for David John Warner on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Yvonne Shaw on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for David John Warner on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Yvonne Shaw on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 July 2009Return made up to 25/05/09; full list of members (3 pages)
3 July 2009Return made up to 25/05/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 November 2008Return made up to 25/05/08; full list of members (3 pages)
28 November 2008Return made up to 25/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 25/05/07; full list of members (2 pages)
1 June 2007Return made up to 25/05/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 August 2006Return made up to 25/05/06; full list of members (7 pages)
16 August 2006Return made up to 25/05/06; full list of members (7 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
3 June 2005Secretary resigned (1 page)
25 May 2005Incorporation (13 pages)
25 May 2005Incorporation (13 pages)