UKBizDB.co.uk

ELECTRO-X BIKES LTD

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

This company is commonly known as Electro-x Bikes Ltd. The company was founded 4 years ago and was given the registration number 12685779. The firm's registered office is in MAIDSTONE. You can find them at 8 Furfield Chase, Boughton Monchelsea, Maidstone, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:ELECTRO-X BIKES LTD
Company Number:12685779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:8 Furfield Chase, Boughton Monchelsea, Maidstone, England, ME17 4GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 53, Queens Road, Watford, England, WD17 2QN

Director20 June 2020Active
Armand House, Nascot Wood Road, Watford, England, WD17 4SD

Director20 June 2020Active
64c, Glenview Road, Boxmoor, Hemel Hempstead, England, HP1 1TB

Director20 June 2020Active
14, Long Shaw Close, Boughton Monchelsea, Maidstone, England, ME17 4GE

Director20 June 2020Active

People with Significant Control

Mr. Derek Stephen Greer
Notified on:19 June 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit 2, 53, Queens Road, Watford, England, WD17 2QN
Nature of control:
  • Significant influence or control
Mrs. Lezann Louw
Notified on:19 June 2021
Status:Active
Date of birth:November 1986
Nationality:South African
Country of residence:England
Address:Unit 2, 53, Queens Road, Watford, England, WD17 2QN
Nature of control:
  • Significant influence or control
Mr Ettienne Steyl
Notified on:19 June 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 2, 53, Queens Road, Watford, England, WD17 2QN
Nature of control:
  • Significant influence or control
Mr. Liam Peter James Greer
Notified on:19 June 2021
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Unit 2, 53, Queens Road, Watford, England, WD17 2QN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-10-24Gazette

Gazette filings brought up to date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-01Address

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

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.