About

Registered Number: 03482052
Date of Incorporation: 16/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, Avon, BA1 2PA

 

Based in Avon, Bike Torque Racing Ltd was setup in 1997, it's status at Companies House is "Active". We do not know the number of employees at this company. Appleton, Neil Howard, Appleton, Sacha Gabrielle, Morray Jones, Jonathon Charles, Tolfree, Philip Paul are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRAY JONES, Jonathon Charles 01 November 1998 01 October 2003 1
TOLFREE, Philip Paul 16 December 1997 01 November 1998 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Neil Howard 16 December 1997 31 October 2003 1
APPLETON, Sacha Gabrielle 01 November 2003 30 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 24 May 2019
TM02 - Termination of appointment of secretary 13 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 17 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 04 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 December 2006
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 14 March 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 24 December 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 27 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
363s - Annual Return 26 January 2001
395 - Particulars of a mortgage or charge 30 November 2000
AA - Annual Accounts 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
363s - Annual Return 24 December 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
123 - Notice of increase in nominal capital 05 October 1999
AA - Annual Accounts 28 July 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
287 - Change in situation or address of Registered Office 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2006 Outstanding

N/A

Debenture 28 November 2000 Outstanding

N/A

Debenture 09 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.