UKBizDB.co.uk

GEOMETRON BIKES LIMITED

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

This company is commonly known as Geometron Bikes Limited. The company was founded 7 years ago and was given the registration number 10678222. The firm's registered office is in CWMBRAN. You can find them at 11 New Street, , Cwmbran, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GEOMETRON BIKES LIMITED
Company Number:10678222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11 New Street, Cwmbran, Wales, NP44 1EE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geometron Bikes Limited, Wyastone Business Park, Ganarew, Monmouth, Wales, NP25 3SR

Director01 December 2022Active
Geometron Bikes Limited, Wyastone Business Park, Ganarew, Monmouth, Wales, NP25 3SR

Director01 December 2022Active
11, New Street, Pontnewydd, Cwmbran, Wales, NP44 1EE

Director20 March 2017Active
11, New Street, Pontnewydd, Cwmbran, Wales, NP44 1EE

Director20 March 2017Active

People with Significant Control

Mr Samuel Thomas Robson
Notified on:01 December 2022
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:Wales
Address:Wyastone Business Park, Ganarew, Monmouth, Wales, NP25 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcel Lauxtermann
Notified on:01 December 2022
Status:Active
Date of birth:June 1984
Nationality:German
Country of residence:Wales
Address:Wyastone Business Park, Ganarew, Monmouth, Wales, NP25 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Shepherd
Notified on:01 January 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:Wales
Address:26, Parc Cwm Pant Bach, Merthyr Tydfil, Wales, CF48 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Susan Amanda Lowndes
Notified on:20 March 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Wales
Address:11, New Street, Cwmbran, Wales, NP44 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Anthony Porter
Notified on:20 March 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:Wales
Address:11, New Street, Cwmbran, Wales, NP44 1EE
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 (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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.