PASS BIKE LTD

Motorcycle Training Center Motorcycle Training Center, Rochford, SS4 1NE, Essex, England
StatusACTIVE
Company No.09470265
CategoryPrivate Limited Company
Incorporated04 Mar 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

PASS BIKE LTD is an active private limited company with number 09470265. It was incorporated 9 years, 3 months, 14 days ago, on 04 March 2015. The company address is Motorcycle Training Center Motorcycle Training Center, Rochford, SS4 1NE, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-14

Psc name: Mr Ian Burrell

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moses Alexander Benjamin Burrell

Cessation date: 2023-08-14

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Ian Burrell

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2023

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moses Burrell

Notification date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Moses Alexander Benjamin Burrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

Old address: Suite 4 Wensley House Purdeys Industrial Estate 9 Purdeys Way Rochford Essex SS4 1nd England

Change date: 2017-12-03

New address: Motorcycle Training Center 8 Purdeys Way Rochford Essex SS4 1NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: 105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom

New address: Suite 4 Wensley House Purdeys Industrial Estate 9 Purdeys Way Rochford Essex SS4 1nd

Change date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Burrell

Appointment date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Burrell

Termination date: 2015-03-05

Documents

View document PDF

Incorporation company

Date: 04 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.J. WILLS LIMITED

7 CASTLE LANE,DOWNPATRICK,BT30 7TP

Number:NI612993
Status:ACTIVE
Category:Private Limited Company

CHANGEWAVE LIMITED

PIPPINS COTTAGE, CHURCH ROAD,BUCKINGHAMSHIRE,HP10 8LN

Number:05650727
Status:ACTIVE
Category:Private Limited Company

PHIL RILEY LTD

12 ROSEHILL MOUNT,BURNLEY,BB11 4HW

Number:06660670
Status:ACTIVE
Category:Private Limited Company

SLOUGH JV LP

BRIDEWELL GATE,LONDON,EC4V 6AW

Number:LP015865
Status:ACTIVE
Category:Limited Partnership

SOOZLEY LIMITED

SUITE 2, 70,HEMEL HEMPSTEAD,HP2 5HD

Number:08598708
Status:ACTIVE
Category:Private Limited Company

STANLEY JOSEPH PAYROLL SERVICES LIMITED

2A HIGH STREET,BRISTOL,BS35 2AQ

Number:05455038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source