This company is commonly known as Carbon Bikextreme Ltd. The company was founded 11 years ago and was given the registration number 08246644. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | CARBON BIKEXTREME LTD |
---|---|---|
Company Number | : | 08246644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2012 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deansfield House, 98 Lancaster Road, Newcastle-Under-Lyme, United Kingdom, ST5 1DS | Director | 10 October 2012 | Active |
Deansfield House, 98 Lancaster Road, Newcastle-Under-Lyme, ST5 1DS | Director | 09 November 2016 | Active |
Mr Simon John Talbot | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | Deansfield House, 98 Lancaster Road, Newcastle-Under-Lyme, ST5 1DS |
Nature of control | : |
|
Mr John Alan Mollart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Deansfield House, 98 Lancaster Road, Newcastle-Under-Lyme, ST5 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Gazette | Gazette filings brought up to date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Accounts | Change account reference date company current shortened. | Download |
2018-10-24 | Resolution | Resolution. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Document replacement | Second filing of form with form type made up date. | Download |
2014-07-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.