About

Registered Number: 03614429
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Active
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: Unit 8 Beauchamp Industrial Park, Wilnecote, Tamworth, Staffordshire, B77 5BZ

 

Having been setup in 1998, Bike Tec Motorcycles Ltd are based in Tamworth, it's status in the Companies House registry is set to "Active". Webb, Ronald, Horne, Jacqueline Anne, Webb, Christopher, Pressler, Helen Clare, Strong, Shane Lee David are the current directors of Bike Tec Motorcycles Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESSLER, Helen Clare 01 December 1999 03 August 2004 1
STRONG, Shane Lee David 13 August 1998 01 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Ronald 04 August 2004 - 1
HORNE, Jacqueline Anne 13 August 1998 01 December 1999 1
WEBB, Christopher 01 December 1999 04 August 2004 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 25 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 23 November 2015
RT01 - Application for administrative restoration to the register 23 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 14 March 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 16 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 02 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 18 October 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 21 July 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
363s - Annual Return 05 October 1999
225 - Change of Accounting Reference Date 04 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.