About

Registered Number: 04672219
Date of Incorporation: 20/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

 

Based in Peterborough, 360 Cycle Solutions Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Judith Ann 21 February 2003 - 1
WRIGHT, Terence Arthur 21 February 2003 - 1
WRIGHT, Simon Edward 01 July 2004 30 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 24 February 2018
PSC04 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 22 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 05 February 2005
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
225 - Change of Accounting Reference Date 07 January 2004
395 - Particulars of a mortgage or charge 27 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.