About

Registered Number: 04899766
Date of Incorporation: 15/09/2003 (20 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 registered on 15 September 2003 with its registered office in Ware, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Hanley, Nicholas James, Hanley, Robert John, Williams, Wei Sheung, Williams, Keith Daniel are the current directors of the company.

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.