UKBizDB.co.uk

STOWAWAY BIKES LTD

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

This company is commonly known as Stowaway Bikes Ltd. The company was founded 13 years ago and was given the registration number 07482298. The firm's registered office is in CHICHESTER. You can find them at Unit 4 Premier Business Park, Main Road Birdham, Chichester, West Sussex. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:STOWAWAY BIKES LTD
Company Number:07482298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Unit 4 Premier Business Park, Main Road Birdham, Chichester, West Sussex, PO20 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Premier Business Park, Main Road Birdham, Chichester, PO20 7BU

Director26 August 2021Active
Unit 4, Premier Business Park, Main Road Birdham, Chichester, England, PO20 7BU

Director05 January 2011Active
Unit 4, Premier Business Park, Main Road Birdham, Chichester, England, PO20 7BU

Director05 January 2011Active

People with Significant Control

Spj Holdings Ltd
Notified on:07 September 2020
Status:Active
Country of residence:England
Address:Unit 4, Premier Business Park, Chichester, England, PO20 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Vincent Lansdale
Notified on:06 January 2020
Status:Active
Date of birth:April 1952
Nationality:British
Address:Unit 4, Premier Business Park, Chichester, PO20 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve John Mitchell
Notified on:01 July 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Unit 4, Premier Business Park, Chichester, PO20 7BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Gina Charlotte Lansdale
Notified on:01 July 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:Unit 4, Premier Business Park, Chichester, PO20 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Capital

Second filing capital allotment shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.