About

Registered Number: 04896719
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Oriana Way, Nursling Industrial Estate, Oriana Way Nursling, Southampton, Hants, SO16 0YU

 

Based in Southampton, Hants, Bike It International Ltd was registered on 12 September 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC07 - N/A 16 September 2020
PSC05 - N/A 16 September 2020
RESOLUTIONS - N/A 07 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 September 2019
SH01 - Return of Allotment of shares 25 September 2019
SH01 - Return of Allotment of shares 25 September 2019
SH01 - Return of Allotment of shares 25 September 2019
SH01 - Return of Allotment of shares 25 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
RESOLUTIONS - N/A 13 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 08 October 2007
AUD - Auditor's letter of resignation 27 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 27 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 28 July 2005
225 - Change of Accounting Reference Date 20 July 2005
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 19 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
RESOLUTIONS - N/A 23 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 November 2012 Outstanding

N/A

Deed of charge over credit balances 08 September 2005 Outstanding

N/A

Charge of deposit 14 January 2004 Fully Satisfied

N/A

Charge of deposit 11 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.