Beeline Bicycles Limited OXFORD


Founded in 2004, Beeline Bicycles, classified under reg no. 05149520 is an active company. Currently registered at 205 Cowley Road OX4 1XA, Oxford the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th July and its latest financial statement was filed on 31st July 2022.

At the moment there are 3 directors in the the firm, namely Alice T., Alexander T. and Luis T.. In addition one secretary - Alexander T. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Beeline Bicycles Limited Address / Contact

Office Address 205 Cowley Road
Town Oxford
Post code OX4 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05149520
Date of Incorporation Wed, 9th Jun 2004
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Alice T.

Position: Director

Appointed: 21 June 2011

Alexander T.

Position: Director

Appointed: 26 May 2010

Alexander T.

Position: Secretary

Appointed: 31 December 2004

Luis T.

Position: Director

Appointed: 31 December 2004

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 09 June 2004

Resigned: 09 June 2004

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 2004

Resigned: 09 June 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Alexander T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Luis T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alice T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Luis T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alice T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand16 19318 3551 41048933 7928 1234 5481 615
Current Assets541 737454 600420 965352 462267 736310 779395 175362 922
Debtors40 26349 84432 63336 31749 87463 66135 36331 732
Net Assets Liabilities30 16018 949-10 664-49 172-77 083-6 5085 32913 615
Other Debtors40 26349 84432 63333 37946 16863 66135 36331 732
Property Plant Equipment62 97253 70055 86146 51836 79931 78427 51523 805
Total Inventories485 281386 401386 922315 656184 070238 995355 264 
Other
Accumulated Amortisation Impairment Intangible Assets161 250176 250191 250206 250228 750243 750258 750273 750
Accumulated Depreciation Impairment Property Plant Equipment66 89176 16385 00150 60058 75163 76668 03571 745
Average Number Employees During Period   77677
Bank Borrowings Overdrafts16 0004 0007 980458    
Creditors16 0004 000591 315541 902452 868403 621457 336398 104
Deferred Tax Asset Debtors   2 9383 706   
Dividends Paid On Shares  108 75093 75071 250   
Fixed Assets201 722177 450164 611140 268108 04988 03468 76550 055
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 133 7501 033 000915 625842 465769 125695 875
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 00022 50015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 2728 8389 22010 0625 0154 2693 710
Intangible Assets138 750123 750108 75093 75071 25056 25041 25026 250
Intangible Assets Gross Cost300 000300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities-150 010-150 353-170 350-189 440-185 132-92 842-62 161-35 182
Number Shares Issued Fully Paid 30 09930 099     
Other Creditors262 056200 152261 565233 131172 575110 77873 75843 622
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 6211 911   
Other Disposals Property Plant Equipment   47 9942 180   
Other Taxation Social Security Payable73 16984 40385 79883 83394 702136 065105 498108 048
Par Value Share 11     
Property Plant Equipment Gross Cost129 863129 863140 86297 11895 55095 55095 550 
Provisions For Liabilities Balance Sheet Subtotal5 5524 148   1 7001 2751 258
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 1484 925     
Total Additions Including From Business Combinations Property Plant Equipment  10 9994 250612   
Total Assets Less Current Liabilities51 71227 097-5 739-49 172-77 083-4 8086 60414 873
Trade Creditors Trade Payables344 522308 398235 972224 480185 591156 778278 080246 434

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 19th, April 2023
Free Download (9 pages)

Company search

Advertisements