-
PEMBROKESHIRE BIKE SHOP COMPANY LIMITED - 10, St. Helens Road, Swansea, SA1 4AW, United Kingdom
Company Information
- Company registration number
- 06807011
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10
- St. Helens Road
- Swansea
- SA1 4AW 10, St. Helens Road, Swansea, SA1 4AW UK
Management
- Managing Directors
- FIDDY, Joshua Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-02
- Age Of Company 2009-02-02 15 years
- SIC/NACE
- 47789
Ownership
- Beneficial Owners
- Mr Joshua Simon Fiddy
- Mr Jonathan Fiddy
- Mr Jonathan Fiddy
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-08-28
- Last Date: 2017-11-30
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2020-02-16
- Last Date: 2019-02-02
-
PEMBROKESHIRE BIKE SHOP COMPANY LIMITED Company Description
- PEMBROKESHIRE BIKE SHOP COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 06807011. Its current trading status is "live". It was registered 2009-02-02. It has declared SIC or NACE codes as "47789". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-02.It can be contacted at 10 .
Get PEMBROKESHIRE BIKE SHOP COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pembrokeshire Bike Shop Company Limited - 10, St. Helens Road, Swansea, SA1 4AW, United Kingdom
- 2009-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEMBROKESHIRE BIKE SHOP COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-30) - LIQ03
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
-
termination-director-company-with-name-termination-date (2019-07-09) - TM01
-
mortgage-satisfy-charge-full (2019-07-31) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-09) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-08) - 600
-
liquidation-voluntary-statement-of-affairs (2019-10-08) - LIQ02
-
resolution (2019-10-08) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-14) - AA
-
change-account-reference-date-company-previous-shortened (2018-08-17) - AA01
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-11-29) - AA
-
change-account-reference-date-company-previous-shortened (2017-08-29) - AA01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-06) - CH01
-
termination-director-company-with-name-termination-date (2016-01-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-13) - MR01
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
-
change-account-reference-date-company-previous-shortened (2016-01-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
appoint-person-director-company-with-name-date (2016-01-05) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-02-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
termination-secretary-company-with-name (2014-03-06) - TM02
-
termination-director-company-with-name (2014-03-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-21) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-02) - AA
-
capital-allotment-shares (2010-06-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01
-
change-person-director-company-with-change-date (2010-02-15) - CH01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-10-22) - AP01
-
capital-allotment-shares (2009-10-13) - SH01
-
incorporation-company (2009-02-02) - NEWINC