Company NameBikeanics Limited
DirectorSteven Foster Penrice
Company StatusActive
Company Number08432719
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Director

Director NameSteven Foster Penrice
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS

Location

Registered Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Steven Penrice
75.00%
Ordinary
25 at £1Joshua Steven Penrice
25.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£893
Current Liabilities£3,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 April 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
16 April 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 March 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Director's details changed for Steven Foster Penrice on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 20 December 2016 (1 page)
20 December 2016Director's details changed for Steven Foster Penrice on 20 December 2016 (2 pages)
20 December 2016Previous accounting period shortened from 30 March 2017 to 31 March 2016 (1 page)
20 December 2016Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 20 December 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2017 to 31 March 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Director's details changed for Steven Foster Penrice on 1 April 2013 (2 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Steven Foster Penrice on 1 April 2013 (2 pages)
10 March 2014Director's details changed for Steven Foster Penrice on 1 April 2013 (2 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
6 March 2013Incorporation (35 pages)
6 March 2013Incorporation (35 pages)