ATHERTON BIKES LIMITED

Address:
Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0DT, Wales

ATHERTON BIKES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11205194. The registration start date is February 14, 2018. The current status is Active.

Company Overview

Company Number 11205194
Company Name ATHERTON BIKES LIMITED
Registered Address Cefn Ucha
Llanrhaeadr Ym Mochnant
Oswestry
SY10 0DT
Wales
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-02-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2019-03-14
Confirmation Statement Due Date 2021-01-03
Confirmation Statement Last Update 2019-11-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
30920 Manufacture of bicycles and invalid carriages

Office Location

Address CEFN UCHA
LLANRHAEADR YM MOCHNANT
Post Town OSWESTRY
Post Code SY10 0DT
Country WALES

Companies with the same location

Entity Name Office Address
DYFI BIKE PARK LIMITED Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0DT, Wales

Companies with the same post code

Entity Name Office Address
ATHERTON GROUP HOLDINGS LIMITED Cefn Uchaf, Llanrhaeadr Ym Mochnant, Oswestry, Powys, SY10 0DT, United Kingdom
ATHERTON RACING LTD Cefn Uchaf, Llanrhaeadr Ym Mochnant, Oswestry, Powys, SY10 0DT
DYFI TIMBER COMPANY LTD Cefn Uchaf, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, SY10 0DT, United Kingdom

Companies with the same post town

Entity Name Office Address
AVLEEN'S KITCHEN LTD Corner House Sunnyside, Morda, Oswestry, SY10 9NW, United Kingdom
8BITS1BYTE LIMITED Unit 10a, Whittington Business Park, Oswestry, SY11 4ND, United Kingdom
CARP FISHING DEALS - TACKLE AND BAIT LIMITED Ferndale, Trefonen, Oswestry, SY10 9DZ, United Kingdom
KIM BAILEY LIMITED 82 West Place, Gobowen, Oswestry, SY11 3NS, United Kingdom
TAX ORACLE LIMITED 1 Monkmoor Road, Oswestry, SY11 2LB, United Kingdom
RITEBUILD LIMITED 1 College House, King Street, Oswestry, SY11 1QX, England
THE EQUINE HAMPER COMPANY LTD Walnut Tree Cottage, Dovaston, Oswestry, SY10 8DP, United Kingdom
VARIOUS ARTS LTD 49 Castlefields, Oswestry, SY11 1DD, United Kingdom
CYNOGETHA LTD 22 Oerley Way, Oswestry, SY11 1TD, United Kingdom
RHIWLAS COMMUNITY FTTP CIC Hafodig Isaf, Rhiwlas, Oswestry, SY10 7JQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ATHERTON, Daniel Simon Director (Active) Reedham House, 31 King Street West, Manchester, Greater Manchester, United Kingdom, M3 2PJ January 1982 /
2 March 2019
British /
Wales
None
ATHERTON, George David Director (Active) 31 King Street West, Manchester, Greater Manchester, United Kingdom, M3 2PJ February 1985 /
2 March 2019
British /
Wales
None
BROWN, Daniel Patrick Director (Active) Reedham House, 31 King Street West, Manchester, Greater Manchester, United Kingdom, M3 2PJ May 1981 /
2 March 2019
British /
England
None
FARMER, Benjamin Lionel, Dr Director (Active) Reedham House, 31 King Street West, Manchester, Greater Manchester, United Kingdom, M3 2PJ April 1978 /
2 March 2019
British /
England
None
HAYTHORNTHWAITE, Merlyn Edward Director (Active) Reedham House, 31 King Street West, Manchester, Greater Manchester, United Kingdom, M3 2PJ December 1977 /
2 March 2019
British /
Wales
None
LINNEY, Jonathan Piers Daniel Director (Active) Chefn Uchaf, Llanrhaeadr Ym Mochnant, Oswestry, Powys, Wales, SY10 0DT February 1971 /
23 April 2018
British /
England
Director
SQUIRE PATTON BOGGS SECRETARIES LIMITED Secretary (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH /
14 February 2018
/
HAWKINS, Andrew Director (Resigned) Reedham House, 31 King Street West, Manchester, Greater Manchester, United Kingdom, M3 2PJ October 1978 /
2 March 2019
British /
England
None
HAXBY, Jane Louise Director (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH December 1969 /
14 February 2018
British /
United Kingdom
Solicitor
SQUIRE PATTON BOGGS DIRECTORS LIMITED Director (Resigned) 7 Devonshire Square, London, United Kingdom, EC2M 4YH /
14 February 2018
/

Competitor

Search similar business entities

Post Town OSWESTRY
Post Code SY10 0DT
SIC Code 30920 - Manufacture of bicycles and invalid carriages

Improve Information

Please provide details on ATHERTON BIKES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches