Company NameFawkes Cycles Ltd
DirectorsNigel Andrew Bishop and Amanda Ellen Bishop
Company StatusActive
Company Number06933915
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nigel Andrew Bishop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWhitfield Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameMrs Amanda Ellen Bishop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWhitfield Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Secretary NameMr Nigel Andrew Bishop
NationalityBritish
StatusCurrent
Appointed21 October 2009(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressWhitfield Farm Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameMr Kevin Stanley Bigland
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Maidenlands Crescent
Dalton-In-Furness
Cumbria
LA15 8UD
Secretary NameMr Kevin Stanley Bigland
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maidenlands Crescent
Dalton-In-Furness
Cumbria
LA15 8UD

Contact

Websitewww.fawkes-cycles.co.uk
Telephone0161 6209970
Telephone regionManchester

Location

Registered Address2 Hill Street
Oldham
OL4 2AG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

10k at £1Amanda Bishop & Nigel Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£15,556
Cash£1,315
Current Liabilities£162,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
8 August 2023Change of details for Mr Nigel Andrew Bishop as a person with significant control on 8 August 2023 (2 pages)
8 August 2023Notification of Amanda Ellen Bishop as a person with significant control on 8 August 2023 (2 pages)
29 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
29 June 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 50,000
(3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
28 August 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 July 2017Notification of Nigel Andrew Bishop as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Nigel Andrew Bishop as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(5 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 December 2014Secretary's details changed for Nigel Bishop on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mandy Bishop on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP to 2 Hill Street Oldham OL4 2AG on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Whitfield Farm Calderbrook Road Littleborough Lancashire OL15 9NP to 2 Hill Street Oldham OL4 2AG on 10 December 2014 (1 page)
10 December 2014Secretary's details changed for Nigel Bishop on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mandy Bishop on 10 December 2014 (2 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
14 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 August 2010Registered office address changed from Nigel Bishop 85-89 Lees Road Oldham OL4 1JW on 7 August 2010 (1 page)
7 August 2010Registered office address changed from Nigel Bishop 85-89 Lees Road Oldham OL4 1JW on 7 August 2010 (1 page)
7 August 2010Registered office address changed from Nigel Bishop 85-89 Lees Road Oldham OL4 1JW on 7 August 2010 (1 page)
19 November 2009Termination of appointment of Kevin Bigland as a director (1 page)
19 November 2009Termination of appointment of Kevin Bigland as a director (1 page)
19 November 2009Termination of appointment of Kevin Bigland as a secretary (1 page)
19 November 2009Appointment of Nigel Bishop as a secretary (3 pages)
19 November 2009Appointment of Nigel Bishop as a secretary (3 pages)
19 November 2009Termination of appointment of Kevin Bigland as a secretary (1 page)
20 October 2009Appointment of Nigel Andrew Bishop as a director (2 pages)
20 October 2009Appointment of Mandy Bishop as a director (2 pages)
20 October 2009Appointment of Nigel Andrew Bishop as a director (2 pages)
20 October 2009Appointment of Mandy Bishop as a director (2 pages)
26 September 2009Ad 23/09/09\gbp si 100@1=100\gbp ic 15/115\ (2 pages)
26 September 2009Ad 23/09/09\gbp si 100@1=100\gbp ic 15/115\ (2 pages)
15 June 2009Incorporation (16 pages)
15 June 2009Incorporation (16 pages)