Company NameMy Bike Solutions Ltd
DirectorTasadduq Hussain
Company StatusActive
Company Number07966849
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tasadduq Hussain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address147a-149 Market Street
Farnworth
Bolton
BL4 8EX
Director NameMrs Sumbal Shahzadi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Bolton Road
Farnworth
Bolton
BL4 7JU
Director NameMr Nadeem Butt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2023(11 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 December 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address147a-149 Market Street
Farnworth
Bolton
BL4 8EX

Contact

Websitemybikesolutions.co.uk/
Email address[email protected]
Telephone0114 1004902
Telephone regionSheffield

Location

Registered Address147a-149 Market Street
Farnworth
Bolton
BL4 8EX
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Tasadduq Hussain
71.43%
Ordinary
20k at £1Sumbal Shahzadi
28.57%
Ordinary

Financials

Year2014
Net Worth£83,579
Cash£32,278
Current Liabilities£105,799

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

5 July 2019Delivered on: 10 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2023Cessation of Nadeem Butt as a person with significant control on 18 December 2023 (1 page)
20 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
20 December 2023Termination of appointment of Nadeem Butt as a director on 18 December 2023 (1 page)
5 December 2023Appointment of Mr Nadeem Butt as a director on 23 May 2023 (2 pages)
5 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
5 December 2023Notification of Nadeem Butt as a person with significant control on 6 May 2023 (2 pages)
22 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
20 April 2023Director's details changed for Mr Tasadduq Hussain on 20 April 2023 (2 pages)
20 April 2023Change of details for Mr Tasadduq Hussain as a person with significant control on 20 April 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 June 2022Confirmation statement made on 6 May 2022 with updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Change of details for Mr Tasadduq Hussain as a person with significant control on 13 May 2021 (2 pages)
13 July 2021Registered office address changed from 3 Bolton Road Farnworth Bolton BL4 7JU England to 147a-149 Market Street Farnworth Bolton BL4 8EX on 13 July 2021 (1 page)
13 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Termination of appointment of Sumbal Shahzadi as a director on 1 May 2020 (1 page)
23 June 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
10 July 2019Registration of charge 079668490001, created on 5 July 2019 (9 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
6 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 80,000
(3 pages)
1 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
22 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
19 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 70,000
(3 pages)
21 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 70,000
(3 pages)
30 January 2016Registered office address changed from 124 Stockport Road Timperley Altrincham Manchester WA15 7SR England to 3 Bolton Road Farnworth Bolton BL4 7JU on 30 January 2016 (1 page)
30 January 2016Registered office address changed from 124 Stockport Road Timperley Altrincham Manchester WA15 7SR England to 3 Bolton Road Farnworth Bolton BL4 7JU on 30 January 2016 (1 page)
16 November 2015Registered office address changed from 79 Arundel Road Luton LU4 8DY to 124 Stockport Road Timperley Altrincham Manchester WA15 7SR on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 79 Arundel Road Luton LU4 8DY to 124 Stockport Road Timperley Altrincham Manchester WA15 7SR on 16 November 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 October 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 70,000
(3 pages)
30 October 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 70,000
(3 pages)
29 October 2015Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
29 October 2015Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 70,000
(3 pages)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 70,000
(3 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 70,000
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 70,000
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 70,000
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 70,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 18,000
(3 pages)
28 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 18,000
(3 pages)
28 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 18,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Registered office address changed from 28 Humberstone Close Luton LU4 9ST on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 28 Humberstone Close Luton LU4 9ST on 31 October 2013 (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Director's details changed for Mrs Sumbal Shahzadi on 4 October 2012 (2 pages)
11 July 2013Director's details changed for Mr Tasadduq Hussain on 4 October 2012 (2 pages)
11 July 2013Director's details changed for Mrs Sumbal Shahzadi on 4 October 2012 (2 pages)
11 July 2013Director's details changed for Mr Tasadduq Hussain on 4 October 2012 (2 pages)
11 July 2013Director's details changed for Mr Tasadduq Hussain on 4 October 2012 (2 pages)
11 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 July 2013Director's details changed for Mrs Sumbal Shahzadi on 4 October 2012 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Registered office address changed from 12 Kitchener Road Forest Gate London E7 8JL England on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 12 Kitchener Road Forest Gate London E7 8JL England on 23 October 2012 (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)