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 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 |
SIC Code | Industry |
---|---|
30920 | Manufacture of bicycles and invalid carriages |
Address |
CEFN UCHA LLANRHAEADR YM MOCHNANT |
Post Town | OSWESTRY |
Post Code | SY10 0DT |
Country | WALES |
Entity Name | Office Address |
---|---|
DYFI BIKE PARK LIMITED | Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0DT, Wales |
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 |
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 |
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 |
/ |
Post Town | OSWESTRY |
Post Code | SY10 0DT |
SIC Code | 30920 - Manufacture of bicycles and invalid carriages |
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.