About

Registered Number: 03159504
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Sterling Business Park, Salthouse Road, Brackmills, Northampton, NN4 7EX

 

Based in Northampton, Probike Ltd was registered on 15 February 1996. Currently we aren't aware of the number of employees at the this company. Probike Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Nicole Louise 27 February 2004 10 October 2008 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 28 February 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 21 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 2004
363s - Annual Return 23 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
AA - Annual Accounts 06 January 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 15 February 1999
287 - Change in situation or address of Registered Office 13 November 1998
363s - Annual Return 07 May 1998
RESOLUTIONS - N/A 17 June 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 15 April 1997
288 - N/A 23 February 1996
288 - N/A 23 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.