Bikspoke Ltd BURY


Founded in 2014, Bikspoke, classified under reg no. 08935306 is an active company. Currently registered at 2 Heap Bridge BL9 7HR, Bury the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Sat, 27th Aug 2016 Bikspoke Ltd is no longer carrying the name Legal One Stop Solution.

The firm has one director. Catherine W., appointed on 24 January 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Tamara D., David U. and others listed below. There were no ex secretaries.

Bikspoke Ltd Address / Contact

Office Address 2 Heap Bridge
Town Bury
Post code BL9 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08935306
Date of Incorporation Wed, 12th Mar 2014
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Catherine W.

Position: Director

Appointed: 24 January 2019

Tamara D.

Position: Director

Appointed: 12 March 2014

Resigned: 24 January 2019

David U.

Position: Director

Appointed: 12 March 2014

Resigned: 24 January 2019

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Catherine W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David U. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tamara D., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine W.

Notified on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

David U.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tamara D.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Legal One Stop Solution August 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand 100100100100100100100 
Net Assets Liabilities       100100
Cash Bank In Hand100100       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Cash On Hand 100100100100    
Number Shares Issued Fully Paid 100100100100 100100 
Par Value Share11111 111
Average Number Employees During Period     111 
Total Assets Less Current Liabilities     100100100 
Called Up Share Capital Not Paid Not Expressed As Current Asset       100100
Number Shares Allotted100100      100
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Tue, 13th Feb 2024. New Address: 16 Chester Road Northwich CW8 1JB. Previous address: 2 Heap Bridge Bury Lancashire BL9 7HR
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements