Company NameBike Tyre Services Limited
DirectorMatthew Thomas
Company StatusActive
Company Number06688807
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 6 months ago)
Previous NameEvabell Trading Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMatthew Thomas
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodward Road
Prestwich
Manchester
Lancashire
M25 9TU
Secretary NameDeborah Parsons
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Woodward Road
Manchester
Lancashire
M25 9TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 5
Booth Road
Sale
M33 7JS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

3 at £1Matthew Thomas
75.00%
Ordinary
1 at £1Deborah Parsons
25.00%
Ordinary

Financials

Year2014
Net Worth£1,259
Cash£17,097
Current Liabilities£130,715

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

24 November 2014Delivered on: 28 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 5 booth road sale motorway estate sale t/no GM464282.
Outstanding
11 August 2014Delivered on: 12 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 August 2017Registered office address changed from C/O Cheshire General Services Ltd PO Box 377 377 Altrincham Altrincham Cheshire WA14 5XF to Unit 5 Booth Road Sale M33 7JS on 14 August 2017 (1 page)
14 August 2017Registered office address changed from C/O Cheshire General Services Ltd PO Box 377 377 Altrincham Altrincham Cheshire WA14 5XF to Unit 5 Booth Road Sale M33 7JS on 14 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(4 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(4 pages)
7 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 November 2014Registration of charge 066888070002, created on 24 November 2014 (8 pages)
28 November 2014Registration of charge 066888070002, created on 24 November 2014 (8 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
12 August 2014Registration of charge 066888070001, created on 11 August 2014 (23 pages)
12 August 2014Registration of charge 066888070001, created on 11 August 2014 (23 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(4 pages)
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(4 pages)
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 17 October 2012 (1 page)
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom on 17 October 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Registered office address changed from 6 St Marys Road Prestwich Manchester Lancashire M25 1AP on 11 October 2011 (1 page)
11 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from 6 St Marys Road Prestwich Manchester Lancashire M25 1AP on 11 October 2011 (1 page)
11 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Matthew Thomas on 4 September 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Matthew Thomas on 4 September 2010 (2 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Matthew Thomas on 4 September 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
28 January 2009Director appointed matthew thomas (3 pages)
28 January 2009Director appointed matthew thomas (3 pages)
20 January 2009Secretary appointed deborah parsons (3 pages)
20 January 2009Ad 04/09/08-04/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
20 January 2009Secretary appointed deborah parsons (3 pages)
20 January 2009Ad 04/09/08-04/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 January 2009Company name changed evabell trading LIMITED\certificate issued on 12/01/09 (3 pages)
10 January 2009Company name changed evabell trading LIMITED\certificate issued on 12/01/09 (3 pages)
22 December 2008Appointment terminated director company directors LIMITED (1 page)
22 December 2008Registered office changed on 22/12/2008 from 788-790 finchley road london NW11 7TJ (1 page)
22 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 December 2008Appointment terminated director company directors LIMITED (1 page)
22 December 2008Registered office changed on 22/12/2008 from 788-790 finchley road london NW11 7TJ (1 page)
22 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 September 2008Incorporation (16 pages)
4 September 2008Incorporation (16 pages)