UKBizDB.co.uk

WATTBIKE (HOLDINGS) LIMITED

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

This company is commonly known as Wattbike (holdings) Limited. The company was founded 13 years ago and was given the registration number 07410965. The firm's registered office is in NOTTINGHAM. You can find them at Unit 13 Nottingham South & Wilford Ind Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WATTBIKE (HOLDINGS) LIMITED
Company Number:07410965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 13 Nottingham South & Wilford Ind Estate, Ruddington Lane, West Bridgford, Nottingham, Nottinghamshire, United Kingdom, NG11 7EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anton Baumgartner-Strasse 125/10/10, Vienna, Wien 1230, Austria,

Director18 October 2010Active
Flat 1, 28 Milner Street, London, England, SW3 2QF

Director11 May 2011Active
Unit 13, Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, England, NG11 7EP

Director11 October 2022Active
Unit 13, Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, England, NG11 7EP

Director04 May 2023Active
Unit 13, Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, England, NG11 7EP

Director01 February 2023Active
Eardley House, 182-184 Campden Hill Road, London, England, W8 7AS

Director16 December 2020Active
Eardley House, 182-184 Campden Hill Road, London, England, W8 7AS

Director16 December 2020Active
Unit 13, Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, England, NG11 7EP

Director18 October 2010Active
Unit 13, Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, England, NG11 7EP

Director18 August 2020Active
Unit 13, Nottingham South & Wilford Ind Estate, Ruddington Lane, West Bridgford, Nottingham, United Kingdom, NG11 7EP

Director18 October 2010Active
Eardley House, 182-184 Campden Hill Road, London, England, W8 7AS

Director16 December 2020Active
Unit 13, Nottingham South & Wilford Industrial Estate, Ruddington Lane, West Bridgford, Nottingham, England, NG11 7EP

Director29 April 2020Active
Vermont Hse 5, Nottingham South & Wilford Ind Est, Ruddington Ln, Nottingham, United Kingdom, NG11 7HQ

Director11 May 2011Active
Vermont Hse 5, Nottingham South & Wilford Ind Est, Ruddington Ln, Nottingham, United Kingdom, NG11 7HQ

Director31 December 2012Active
Cobblers Acre, 17 Browns Lane, East Bridgford, Nottingham, United Kingdom, NG13 8PL

Director05 July 2011Active
Unit 13, Nottingham South & Wilford Ind Estate, Ruddington Lane, West Bridgford, Nottingham, United Kingdom, NG11 7EP

Director18 October 2010Active

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
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-28Incorporation

Memorandum articles.

Download
2023-03-28Resolution

Resolution.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-04-15Capital

Capital alter shares redemption statement of capital.

Download
2021-04-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.