Bristol Bike Project Cic BRISTOL


Bristol Bike Project Cic started in year 2011 as Community Interest Company with registration number 07578755. The Bristol Bike Project Cic company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bristol at 198-200 Stapleton Road. Postal code: BS5 0NY.

The firm has 4 directors, namely Lewin G., Richard D. and John T. and others. Of them, Grainne C. has been with the company the longest, being appointed on 16 June 2022 and Lewin G. has been with the company for the least time - from 27 November 2023. As of 7 May 2024, there were 20 ex directors - Jake A., Thomas R. and others listed below. There were no ex secretaries.

Bristol Bike Project Cic Address / Contact

Office Address 198-200 Stapleton Road
Town Bristol
Post code BS5 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07578755
Date of Incorporation Fri, 25th Mar 2011
Industry Other social work activities without accommodation n.e.c.
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Lewin G.

Position: Director

Appointed: 27 November 2023

Richard D.

Position: Director

Appointed: 01 October 2023

John T.

Position: Director

Appointed: 01 October 2023

Grainne C.

Position: Director

Appointed: 16 June 2022

Jake A.

Position: Director

Appointed: 08 June 2021

Resigned: 16 June 2022

Thomas R.

Position: Director

Appointed: 08 June 2021

Resigned: 01 October 2023

Alasdair Y.

Position: Director

Appointed: 04 March 2020

Resigned: 16 June 2022

Mildred L.

Position: Director

Appointed: 24 April 2019

Resigned: 01 October 2023

Adam D.

Position: Director

Appointed: 24 April 2019

Resigned: 31 August 2020

Seonaid D.

Position: Director

Appointed: 24 April 2019

Resigned: 08 June 2021

Gabrielle P.

Position: Director

Appointed: 20 December 2017

Resigned: 19 July 2018

Christopher W.

Position: Director

Appointed: 20 December 2017

Resigned: 13 June 2018

Christopher W.

Position: Director

Appointed: 23 November 2017

Resigned: 04 March 2020

Christopher H.

Position: Director

Appointed: 23 November 2017

Resigned: 10 December 2018

Mark B.

Position: Director

Appointed: 23 November 2017

Resigned: 10 December 2018

Michael L.

Position: Director

Appointed: 23 November 2017

Resigned: 04 March 2020

Daniel P.

Position: Director

Appointed: 23 November 2017

Resigned: 24 April 2019

Jamiesz F.

Position: Director

Appointed: 01 December 2012

Resigned: 23 November 2017

James P.

Position: Director

Appointed: 15 November 2011

Resigned: 23 November 2017

Andrew R.

Position: Director

Appointed: 15 November 2011

Resigned: 20 December 2017

Henry G.

Position: Director

Appointed: 15 November 2011

Resigned: 23 November 2017

Jael B.

Position: Director

Appointed: 25 March 2011

Resigned: 15 November 2011

Sebastien B.

Position: Director

Appointed: 25 March 2011

Resigned: 23 November 2017

James L.

Position: Director

Appointed: 25 March 2011

Resigned: 20 December 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 77671 579148 54594 22868 25460 197
Current Assets88 00587 649162 737121 37793 94092 066
Debtors 2 1001026 5414 7494 662
Net Assets Liabilities53 77665 16091 487394 100364 852372 382
Other Debtors  6 21
Property Plant Equipment2386443290 072291 474290 978
Total Inventories11 22913 97014 09020 60820 93727 207
Other
Accrued Liabilities Deferred Income 3 26255 3868 88112 488300
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 262    
Accumulated Depreciation Impairment Property Plant Equipment6748488699201 6612 157
Average Number Employees During Period999999
Creditors34 46721 52971 29317 34920 56210 662
Fixed Assets2386443290 072291 474290 978
Increase From Depreciation Charge For Year Property Plant Equipment 1742151 496
Net Current Assets Liabilities53 53868 35891 444104 02873 37881 404
Other Creditors18 4889 8557 136215217323
Other Inventories11 22913 97014 09020 60820 93727 207
Prepayments Accrued Income 2 238 2 4402 9103 259
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 238    
Property Plant Equipment Gross Cost912912912290 992293 135293 135
Taxation Social Security Payable4 9456 7315 1761 5285 7465 273
Total Additions Including From Business Combinations Property Plant Equipment   290 080  
Total Assets Less Current Liabilities53 77665 16291 487394 100364 852372 382
Trade Creditors Trade Payables11 0344 9513 5956 7252 1114 766
Trade Debtors Trade Receivables 2 100964 1011 8371 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search