Company NameVelo Schils Interbike Limited
DirectorNicola Schils
Company StatusActive
Company Number06434374
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Nicola Schils
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressSquirrells, Brook Road, Brook Road
Tiptree
Colchester
CO5 0RH
Director NameNicole Philomena Olbrechts
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleRetired
Country of ResidenceBelgium
Correspondence AddressLaarbeeklaani 21
Zellik
B1731
Belgium
Director NameDominic Patrick Schils
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address268 London Road
Colchester
Essex
CO3 8PB
Secretary NameNicole Philomena Olbrechts
NationalityBelgian
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLaarbeeklaani 21
Zellik
B1731
Belgium
Secretary NameMr Dominic Patrick Schils
StatusResigned
Appointed14 March 2013(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 13 September 2013)
RoleCompany Director
Correspondence Address268 London Road
Stanway
Colchester
Essex
CO3 8PB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.interbikeonline.com/
Telephone01206 213730
Telephone regionColchester

Location

Registered AddressUnit 5 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

100 at £1Patrick Schils
100.00%
Ordinary

Financials

Year2014
Net Worth£3,027
Cash£4,299
Current Liabilities£1,272

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 30 November 2022 (13 pages)
24 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
27 August 2022Unaudited abridged accounts made up to 30 November 2021 (11 pages)
20 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
8 October 2020Change of details for Mrs Nicola Schils as a person with significant control on 30 September 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Cessation of Patrick Schils as a person with significant control on 30 September 2020 (1 page)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 July 2020Micro company accounts made up to 30 November 2019 (6 pages)
11 July 2020Change of details for Mrs Nicola Schils as a person with significant control on 6 April 2016 (2 pages)
11 July 2020Notification of Patrick Schils as a person with significant control on 6 April 2016 (2 pages)
22 October 2019Director's details changed for Mrs Nicola Schils on 22 October 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 November 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 November 2017 (5 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
22 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 September 2013Termination of appointment of Dominic Schils as a secretary (1 page)
13 September 2013Termination of appointment of Dominic Schils as a director (1 page)
13 September 2013Termination of appointment of Dominic Schils as a secretary (1 page)
13 September 2013Termination of appointment of Dominic Schils as a director (1 page)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Nicole Olbrechts as a secretary (1 page)
14 March 2013Appointment of Mr Dominic Patrick Schils as a secretary (2 pages)
14 March 2013Termination of appointment of Nicole Olbrechts as a director (1 page)
14 March 2013Appointment of Mrs Nicola Schils as a director (2 pages)
14 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
14 March 2013Appointment of Mrs Nicola Schils as a director (2 pages)
14 March 2013Termination of appointment of Nicole Olbrechts as a secretary (1 page)
14 March 2013Appointment of Mr Dominic Patrick Schils as a secretary (2 pages)
14 March 2013Termination of appointment of Nicole Olbrechts as a director (1 page)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 February 2010Registered office address changed from 268 London Road Colchester CO3 8PB on 18 February 2010 (1 page)
18 February 2010Director's details changed for Nicole Philomena Olbrechts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Nicole Philomena Olbrechts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Dominic Patrick Schils on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
18 February 2010Capitals not rolled up (1 page)
18 February 2010Capitals not rolled up (1 page)
18 February 2010Registered office address changed from 268 London Road Colchester CO3 8PB on 18 February 2010 (1 page)
18 February 2010Director's details changed for Dominic Patrick Schils on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Nicole Philomena Olbrechts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Dominic Patrick Schils on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 March 2009Return made up to 22/11/08; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 March 2009Return made up to 22/11/08; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Incorporation (17 pages)
22 November 2007Incorporation (17 pages)