Fettle Bike Repair Ltd

DataGardener
live
Micro

Fettle Bike Repair Ltd

12121730Private Limited With Share Capital

Etel House Avenue One, Letchworth Garden City, Hertfordshire, SG62HU
Incorporated

25/07/2019

Company Age

6 years

Directors

6

Employees

60

SIC Code

33170

Risk

high risk

Company Overview

Registration, classification & business activity

Fettle Bike Repair Ltd (12121730) is a private limited with share capital incorporated on 25/07/2019 (6 years old) and registered in hertfordshire, SG62HU. The company operates under SIC code 33170 - repair and maintenance of other transport equipment n.e.c..

Private Limited With Share Capital
SIC: 33170
Micro
Incorporated 25/07/2019
SG62HU
60 employees

Financial Overview

Total Assets

£1.95M

Liabilities

£4.90M

Net Assets

£-2.95M

Turnover

£300.7K

Cash

£67.6K

Key Metrics

60

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Legacy
Category:Other
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Legacy
Category:Accounts
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-07-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2024
Resolution
Category:Resolution
Date:23-02-2024
Memorandum Articles
Category:Incorporation
Date:23-02-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-02-2024
Capital Name Of Class Of Shares
Category:Capital
Date:09-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2023
Capital Allotment Shares
Category:Capital
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:15-12-2023
Capital Allotment Shares
Category:Capital
Date:30-11-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:03-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-11-2023
Capital Allotment Shares
Category:Capital
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-03-2023
Resolution
Category:Resolution
Date:14-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-09-2022
Capital Allotment Shares
Category:Capital
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-04-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:07-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2022
Memorandum Articles
Category:Incorporation
Date:20-01-2022
Resolution
Category:Resolution
Date:20-01-2022
Resolution
Category:Resolution
Date:20-01-2022
Capital Allotment Shares
Category:Capital
Date:16-12-2021
Capital Allotment Shares
Category:Capital
Date:25-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2021
Capital Allotment Shares
Category:Capital
Date:03-08-2021
Capital Allotment Shares
Category:Capital
Date:31-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2021
Capital Allotment Shares
Category:Capital
Date:21-10-2020
Memorandum Articles
Category:Incorporation
Date:15-08-2020
Resolution
Category:Resolution
Date:15-08-2020
Capital Allotment Shares
Category:Capital
Date:11-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2020
Capital Name Of Class Of Shares
Category:Capital
Date:25-03-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-03-2020
Resolution
Category:Resolution
Date:18-03-2020
Capital Allotment Shares
Category:Capital
Date:14-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:06-01-2020
Resolution
Category:Resolution
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:05-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:05-12-2019
Resolution
Category:Resolution
Date:27-11-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:26-11-2019
Incorporation Company
Category:Incorporation
Date:25-07-2019

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

Dunn'S Hat Factory, 106-110 Kentish Town Road, London, NW19PX
Etel House, Avenue One, Letchworth Garden City, SG62HURegistered

Contact

Etel House Avenue One, Letchworth Garden City, Hertfordshire, SG62HU