UKBizDB.co.uk

VOLTZ BIKES LIMITED

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

This company is commonly known as Voltz Bikes Limited. The company was founded 11 years ago and was given the registration number 08429155. The firm's registered office is in NOTTINGHAM. You can find them at Elmleigh House 133 Vernon Road, Kirkby In Ashfield, Nottingham, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:VOLTZ BIKES LIMITED
Company Number:08429155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Elmleigh House 133 Vernon Road, Kirkby In Ashfield, Nottingham, NG17 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmleigh House, 133 Vernon Road, Kirkby In Ashfield, England, NG17 8ED

Director20 May 2013Active
Elmleigh House, 133 Vernon Road, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8ED

Director04 March 2013Active
Elmleigh House, 133 Vernon Road, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8ED

Director04 March 2013Active
Elmleigh House, 133 Vernon Road, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8ED

Director04 March 2013Active

People with Significant Control

Mr David Matthew Andrew
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:Elmleigh House, 133 Vernon Road, Nottingham, NG17 8ED
Nature of control:
  • Significant influence or control
Mr Daniel Lindfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Elmleigh House, 133 Vernon Road, Nottingham, NG17 8ED
Nature of control:
  • Significant influence or control
Mr Lee Trevor Piercy
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Elmleigh House, 133 Vernon Road, Nottingham, NG17 8ED
Nature of control:
  • Significant influence or control
Mr Nigel Mark Piercy
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Elmleigh House, 133 Vernon Road, Nottingham, NG17 8ED
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 (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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2017-12-06Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Change account reference date company previous shortened.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.