About

Registered Number: 06936502
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: MARC CHILCOTT, Unit 6 Wadehurst Industrial Park, St. Philips Road, Bristol, BS2 0JE

 

Ebikes Uk Ltd was registered on 17 June 2009 and has its registered office in Bristol, it's status is listed as "Active". There are 4 directors listed as Chilcott, Marc Andrew, Chilcott, Michael John, Chilcott, Marc, Chilcott, Martyn Simon for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILCOTT, Michael John 17 June 2009 - 1
CHILCOTT, Marc 17 June 2009 15 April 2013 1
CHILCOTT, Martyn Simon 17 June 2009 15 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CHILCOTT, Marc Andrew 16 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 04 February 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 August 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 02 February 2015
AD01 - Change of registered office address 18 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 April 2014
DISS40 - Notice of striking-off action discontinued 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 18 March 2011
AP03 - Appointment of secretary 16 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AD01 - Change of registered office address 20 September 2010
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.