General information

Name:

Bike Corbieres Ltd

Office Address:

The Hart Shaw Building Europa Link S9 1XU Sheffield Business Park

Number: 04989304

Incorporation date: 2003-12-09

Dissolution date: 2020-02-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at The Hart Shaw Building, Sheffield Business Park S9 1XU Bike Corbieres Limited was a Private Limited Company registered under the 04989304 Companies House Reg No. The firm appeared on 2003-12-09. Bike Corbieres Limited had been in the UK for at least seventeen years. The firm has operated under three different names. The company's first name, H S (80), was changed on 2004-01-26 to Motorsports Business Services. The current name, in use since 2013, is Bike Corbieres Limited.

Stephen O. was this firm's managing director, designated to this position twenty years ago.

Stephen O. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bike Corbieres Limited 2013-01-18
  • Motorsports Business Services Limited 2004-01-26
  • H S (80) Limited 2003-12-09

Financial data based on annual reports

Company staff

Stephen O.

Role: Director

Appointed: 23 January 2004

Latest update: 25 December 2023

Stephen O.

Role: Secretary

Appointed: 23 January 2004

Latest update: 25 December 2023

People with significant control

Stephen O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 23 December 2019
Confirmation statement last made up date 09 December 2018
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 September 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies