About

Registered Number: 04899766
Date of Incorporation: 15/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit G1 The Maltings Roydon Road, Stanstead Abbotts, Ware, SG12 8HG,

 

Bikeactive.com Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at Bikeactive.com Ltd. There are 4 directors listed as Hanley, Nicholas James, Hanley, Robert John, Williams, Wei Sheung, Williams, Keith Daniel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, Robert John 29 February 2008 - 1
WILLIAMS, Keith Daniel 15 September 2003 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Nicholas James 29 February 2008 - 1
WILLIAMS, Wei Sheung 15 September 2003 29 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 07 April 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AD01 - Change of registered office address 08 March 2019
CH01 - Change of particulars for director 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 13 March 2018
PSC04 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 27 January 2015
AD01 - Change of registered office address 23 December 2014
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 19 December 2014
AA01 - Change of accounting reference date 29 August 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 03 February 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 24 February 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 08 November 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 23 October 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 19 July 2005
225 - Change of Accounting Reference Date 02 July 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.