General information

Name:

Redlined Bikes Limited

Office Address:

Regus Horton House Exchange Flags L2 3PF Liverpool

Number: 09256548

Incorporation date: 2014-10-09

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Registered as 09256548 ten years ago, Redlined Bikes Ltd is categorised as a Private Limited Company. The firm's active mailing address is Regus Horton House, Exchange Flags Liverpool. The company changed its name already five times. Up till 2021 it has provided the services it's been known for as Oakhurst Property Refurbishment but now it is registered under the name Redlined Bikes Ltd. The firm's SIC code is 41100 which means Development of building projects. Thu, 31st Oct 2019 is the last time the accounts were reported.

At present, there’s a solitary director in the company: Henry J. (since 2021-02-01). Since 2020 Mohammed K., had performed the duties for this business up until the resignation in February 2021. In addition a different director, including Duncan R. quit in 2020.

  • Previous company's names
  • Redlined Bikes Ltd 2021-04-21
  • Oakhurst Property Refurbishment Limited 2020-12-30
  • Dd Cad Limited 2020-11-23
  • Saddle Rags Limited 2020-10-29
  • Skyfall Associates Ltd 2020-10-14
  • Redlined Bikes Ltd 2014-10-09

Financial data based on annual reports

Company staff

Henry J.

Role: Director

Appointed: 01 February 2021

Latest update: 25 December 2023

People with significant control

Duncan R.
Notified on 30 June 2016
Ceased on 1 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 01 June 2022
Confirmation statement last made up date 18 May 2021
Annual Accounts 9 July 2016
Start Date For Period Covered By Report 2014-10-09
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 9 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 46190 : Agents involved in the sale of a variety of goods
9
Company Age

Closest Companies - by postcode