UKBizDB.co.uk

ROBOT BIKE COMPANY LIMITED

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

This company is commonly known as Robot Bike Company Limited. The company was founded 9 years ago and was given the registration number 09224668. The firm's registered office is in BRISTOL. You can find them at St. James Court, St. James Parade, Bristol, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ROBOT BIKE COMPANY LIMITED
Company Number:09224668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 September 2014
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:St. James Court, St. James Parade, Bristol, BS1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James Court, St. James Parade, Bristol, BS1 3LH

Director18 September 2014Active
St. James Court, St. James Parade, Bristol, BS1 3LH

Director18 September 2014Active
St. James Court, St. James Parade, Bristol, BS1 3LH

Director18 September 2014Active
9, Priors Road, Cheltenham, United Kingdom, GL52 5AB

Director18 September 2014Active

People with Significant Control

Dr Benjamin Lionel Farmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:St. James Court, St. James Parade, Bristol, BS1 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Merlin Edward Haythornthwaite
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:St. James Court, St. James Parade, Bristol, BS1 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Andrew Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:St. James Court, St. James Parade, Bristol, BS1 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-26Gazette

Gazette dissolved liquidation.

Download
2021-02-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

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

Download
2019-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-18Resolution

Resolution.

Download
2019-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Officers

Change person director company with change date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type dormant.

Download
2016-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Capital

Capital allotment shares.

Download
2015-07-30Change of name

Certificate change of name company.

Download
2015-07-29Capital

Capital allotment shares.

Download
2015-07-29Officers

Termination director company with name termination date.

Download
2014-09-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.