Company NameAllbikes (Surrey) Limited
DirectorNigel Paul Aliano
Company StatusActive
Company Number07975851
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Nigel Paul Aliano
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleMotorcycle Mot Examiner
Country of ResidenceEngland
Correspondence AddressAllbikes Ltd 4, Godstone Road
Purley
Surrey
CR8 2DA
Secretary NameMrs Sara Grace Aliano
StatusCurrent
Appointed15 May 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressAllbikes Ltd 4, Godstone Road
Purley
Surrey
CR8 2DA

Contact

Websitewww.allbikesmots.co.uk

Location

Registered AddressAllbikes Ltd
4, Godstone Road
Purley
Surrey
CR8 2DA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

3 at £1Nigel Aliano
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,462
Cash£806
Current Liabilities£68,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

15 May 2012Delivered on: 23 May 2012
Persons entitled: Network Rail Infrastructure Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum being £4,000 see image for full details.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 May 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
18 November 2022Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2022Compulsory strike-off action has been discontinued (1 page)
23 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Micro company accounts made up to 31 March 2020 (4 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(3 pages)
27 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(3 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(3 pages)
25 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(3 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(3 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(3 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
25 June 2012Appointment of Mrs Sara Grace Aliano as a secretary (1 page)
25 June 2012Appointment of Mrs Sara Grace Aliano as a secretary (1 page)
25 June 2012Registered office address changed from 123 Godstone Road Kenley Surrey CR8 5BD England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 123 Godstone Road Kenley Surrey CR8 5BD England on 25 June 2012 (1 page)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)