Royton
Oldham
Lancashire
OL2 6NZ
Director Name | Ms Shona Louise Oldfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2009(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 357 Shaw Road Royton Oldham Lancashire OL2 6NZ |
Secretary Name | Ms Shona Louise Oldfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 357 Shaw Road Royton Oldham Lancashire OL2 6NZ |
Website | www.keeppedalling.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2226015 |
Telephone region | Manchester |
Registered Address | 23 Hilton Street Manchester M1 1EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
10 at £1 | Richard Conrad Naylar 50.00% Ordinary |
---|---|
10 at £1 | Shona Louise Oldfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,828 |
Cash | £12,589 |
Current Liabilities | £36,165 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
27 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (11 pages) |
30 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 April 2011 | Registered office address changed from 357 Shaw Road Royton Oldham Lancashire OL2 6NZ on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 357 Shaw Road Royton Oldham Lancashire OL2 6NZ on 27 April 2011 (1 page) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Company name changed village bike shop LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Company name changed village bike shop LIMITED\certificate issued on 18/11/10
|
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Conrad Naylar on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Shona Louise Oldfield on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Conrad Naylar on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Shona Louise Oldfield on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Ms Shona Louise Oldfield on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Ms Shona Louise Oldfield on 21 January 2010 (1 page) |
15 January 2009 | Incorporation (14 pages) |
15 January 2009 | Incorporation (14 pages) |