UKBizDB.co.uk

IBD BIKES UK LIMITED

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

This company is commonly known as Ibd Bikes Uk Limited. The company was founded 14 years ago and was given the registration number 06989977. The firm's registered office is in POOLE. You can find them at Vantage Way, The Fulcrum, Poole, Dorset. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:IBD BIKES UK LIMITED
Company Number:06989977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2009
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Vantage Way, The Fulcrum, Poole, Dorset, BH12 4NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU

Secretary15 February 2023Active
The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU

Director16 December 2022Active
The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU

Director16 December 2022Active
The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU

Director27 November 2023Active
53 Foley Road, Claygate, KT10 0LU

Secretary13 August 2009Active
Cycling Sports Group, Vantage Way, The Fulcrum, Poole, BH12 4NU

Secretary13 April 2010Active
16, Trowbridge Drive, Bethel, Usa, CT06801

Director30 September 2009Active
The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU

Director28 December 2012Active
19, Crosspaths, Harpenden, United Kingdom, AL5 3HE

Director13 August 2009Active
The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU

Director04 March 2021Active
The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU

Director04 March 2021Active
27, Hanzepoort, Oldenzaal, Netherlands, 7575 DB

Director30 September 2009Active
Vantage Way, The Fulcrum, Poole, BH12 4NU

Director28 June 2013Active
Vantage Way, The Fulcrum, Poole, BH12 4NU

Director03 November 2009Active
Vantage Way, The Fulcrum, Poole, BH12 4NU

Director06 January 2014Active
Vantage Way, The Fulcrum, Poole, BH12 4NU

Director04 November 2009Active
45, St Clair West, Suite 1001, Toronto, Canada, MV4 1N9

Director30 September 2009Active

People with Significant Control

Mr Wijnand Nicolaas Pon
Notified on:04 January 2022
Status:Active
Date of birth:November 1943
Nationality:Dutch
Country of residence:Netherlands
Address:28, Stadionplein, Amsterdam, Netherlands, 1076 CM
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Broughton
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU
Nature of control:
  • Significant influence or control
Mr Russell James Merry
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Vantage Way, Poole, BH12 4NU
Nature of control:
  • Significant influence or control
Mrs Allison Dorothy Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Vantage Way, Poole, BH12 4NU
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 (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
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-18Gazette

Gazette filings brought up to date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.