UKBizDB.co.uk

BTOWN BIKES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Btown Bikes Limited. The company was founded 18 years ago and was given the registration number 05517002. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BTOWN BIKES LIMITED
Company Number:05517002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2005
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Lakeside Plaza, Walkmill Lane, Bridgtown, Cannock, England, WS11 0XE

Secretary25 July 2005Active
Unit 7 Lakeside Plaza, Walkmill Lane, Bridgtown, Cannock, England, WS11 0XE

Director25 July 2005Active

People with Significant Control

Mr Michael John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit 7 Lakeside Plaza, Walkmill Lane, Cannock, England, WS11 0XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katherine Bridget Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:English
Country of residence:England
Address:Unit 7 Lakeside Plaza, Walkmill Lane, Cannock, England, WS11 0XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-22Gazette

Gazette filings brought up to date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption small.

Download
2017-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Capital

Capital alter shares subdivision.

Download
2016-02-08Accounts

Change account reference date company previous extended.

Download
2015-10-27Officers

Change person secretary company with change date.

Download
2015-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.