General information

Name:

Yorksbike Ltd

Office Address:

Suite 9 15 Alexandra Court James Street YO10 3DP York

Number: 06454539

Incorporation date: 2007-12-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this firm was established is 2007/12/17. Registered under number 06454539, it operates as a Private Limited Company. You can contact the headquarters of this company during business hours at the following location: Suite 9 15 Alexandra Court James Street, YO10 3DP York. The company's classified under the NACE and SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. 2022-03-31 is the last time when account status updates were reported.

Andrew M. is this specific firm's only director, who was selected to lead the company in 2007 in December.

Andrew M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 17 December 2007

Latest update: 27 March 2024

People with significant control

Andrew M.
Notified on 17 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 17 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 17 December 2012
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 July 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 March 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
16
Company Age

Similar companies nearby

Closest companies