BIKE IT INTERNATIONAL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 0YU
Company number 04896719
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address UNIT 9 ORIANA WAY, NURSLING INDUSTRIAL ESTATE, ORIANA WAY NURSLING, SOUTHAMPTON, HANTS, SO16 0YU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of BIKE IT INTERNATIONAL LIMITED are www.bikeitinternational.co.uk, and www.bike-it-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Romsey Rail Station is 3.7 miles; to St Denys Rail Station is 4 miles; to Shawford Rail Station is 8.5 miles; to Brockenhurst Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bike It International Limited is a Private Limited Company. The company registration number is 04896719. Bike It International Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Bike It International Limited is Unit 9 Oriana Way Nursling Industrial Estate Oriana Way Nursling Southampton Hants So16 0yu. . BEER, Colin Michael is a Secretary of the company. BEER, Colin Michael is a Director of the company. MANSBRIDGE, Martin John is a Director of the company. Secretary COUPER, Fay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BEER, Colin Michael
Appointed Date: 30 May 2008

Director
BEER, Colin Michael
Appointed Date: 12 September 2003
61 years old

Director
MANSBRIDGE, Martin John
Appointed Date: 12 September 2003
65 years old

Resigned Directors

Secretary
COUPER, Fay
Resigned: 30 May 2008
Appointed Date: 12 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003

Persons With Significant Control

Bike It International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Martin John Mansbridge
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

BIKE IT INTERNATIONAL LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Oct 2015
Accounts for a medium company made up to 31 December 2014
25 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000

08 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,000

...
... and 40 more events
01 Oct 2003
Secretary resigned
01 Oct 2003
New director appointed
01 Oct 2003
New director appointed
01 Oct 2003
New secretary appointed
12 Sep 2003
Incorporation

BIKE IT INTERNATIONAL LIMITED Charges

14 November 2012
Guarantee & debenture
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2005
Deed of charge over credit balances
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re bike it international limited business…
14 January 2004
Charge of deposit
Delivered: 19 January 2004
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 December 2003
Charge of deposit
Delivered: 18 December 2003
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £152,000 credited to account…