UKBizDB.co.uk

BURTON BIKE BITS LIMITED

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

This company is commonly known as Burton Bike Bits Limited. The company was founded 13 years ago and was given the registration number 07576374. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BURTON BIKE BITS LIMITED
Company Number:07576374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeysuckle Barn, Wood Farm, Willesley, Ashby De La Zouch, United Kingdom, LE65 2UP

Director24 March 2011Active
Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD

Director24 March 2011Active
Wood Farm, Willesley, Ashby De La Zouch, United Kingdom, LE65 2UP

Director24 March 2011Active
Wood Farm, Willesley, Ashby De La Zouch, United Kingdom, LE65 2UP

Director24 March 2011Active

People with Significant Control

Mr Daniel Anthony Page
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carolyn Janice Page
Notified on:06 April 2016
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Alan George Page
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Janice Page
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale House, High Street, Lutterworth, United Kingdom, LE17 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Address

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

Download
2022-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts amended with made up date.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.