UKBizDB.co.uk

INSYNC BIKES LIMITED

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

This company is commonly known as Insync Bikes Limited. The company was founded 18 years ago and was given the registration number 05570875. The firm's registered office is in MANCHESTER. You can find them at Man35, Fujitsu Buildings Central Park, Northampton Road, Manchester, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:INSYNC BIKES LIMITED
Company Number:05570875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Man35, Fujitsu Buildings Central Park, Northampton Road, Manchester, United Kingdom, M40 5BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Centenary Link, Trafford Park, Manchester, United Kingdom, M17 1EB

Director20 September 2019Active
Unit 1, Centenary Link, Trafford Park, Manchester, United Kingdom, M17 1EB

Director05 July 2021Active
603, International Trade Tower, Nehru Place, New Delhi, India, 110019

Director17 August 2015Active
Centurion House, 129 Deansgate, Manchester, M3 3AA

Corporate Secretary22 September 2005Active
Dingle House, Blackburn Road, Edgworth, Turton, Bolton, BL7 0QE

Director22 September 2005Active
Units 7-8, Shield Drive, Wardley Industrial Estate, Worsley, M28 2QB

Director05 June 2006Active
Units 7-8, Shield Drive, Wardely Industrial Estate, Worsley, Uk, M28 2QB

Director31 May 2014Active
Units 7-8, Shield Drive, Wardely Industrial Estate, Worsley, Uk, M28 2QB

Director31 May 2014Active
Units 7-8 Shield Drive, Wardley Industrial Estate, Worsley, Manchester, United Kingdom, M28 2QB

Director17 August 2015Active
Units 7-8 Shield Drive, Wardley Industrial Estate, Worsley, Manchester, England, M28 2QB

Director05 April 2019Active
Unit 1, Centenary Link, Trafford Park, Manchester, United Kingdom, M17 1EB

Director05 April 2019Active
Unit 1, Centenary Link, Trafford Park, Manchester, United Kingdom, M17 1EB

Director05 April 2019Active
Units 7-8, Shield Drive, Wardely Industrial Estate, Worsley, Uk, M28 2QB

Director31 May 2014Active
603, International Trade Tower, Nehru Place, New Delhi, India, II0019

Director19 February 2016Active
Units 7-8, Shield Drive, Wardely Industrial Estate, Worsley, Uk, M28 2QB

Director31 May 2014Active
Wilhelmistrasse 24, Hamburg, Germany, 22605

Director17 August 2015Active
A-110 Sector 55, Noida, Uttar Pradesh, India, 201301

Director17 August 2015Active
Units 7-8, Shield Drive, Wardely Industrial Estate, Worsley, Uk, M28 2QB

Director31 May 2014Active
Unit 7 & 8, Shield Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2QB

Director07 September 2016Active
M-49 2nd Floor, Saket, New Delhi, India, 1100017

Director17 August 2015Active
Unit 1, Centenary Link, Trafford Park, Manchester, United Kingdom, M17 1EB

Director22 September 2005Active
Man35, Fujitsu Buildings, Central Park, Northampton Road, Manchester, United Kingdom, M40 5BP

Director05 July 2021Active

People with Significant Control

Hero International Bv
Notified on:11 September 2017
Status:Active
Country of residence:Netherlands
Address:Hoogoorddreef 15, 1101 Ba, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pankaj Munjal
Notified on:14 August 2017
Status:Active
Date of birth:December 1962
Nationality:Indian
Country of residence:India
Address:B-5, Greater Kailash-I, New Delhi, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Walsh
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Units 7-8 Shield Drive, Wardley Industrial Estate, Manchester, United Kingdom, M28 2QB
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
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-17Address

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

Download
2022-01-12Capital

Capital allotment shares.

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.