About

Registered Number: 04510380
Date of Incorporation: 13/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1a Humberstone Lane, Thurmaston, Leicester, Leics, LE4 8HJ

 

Having been setup in 2002, City Cycles Ltd are based in Leics, it's status in the Companies House registry is set to "Active". The current directors of City Cycles Ltd are listed as Franks, Peter Kenneth, Smith, Martin John, Russell, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Peter Kenneth 13 August 2002 - 1
SMITH, Martin John 13 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, John 14 August 2002 13 September 2002 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 12 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
PSC04 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 29 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 30 August 2003
225 - Change of Accounting Reference Date 23 December 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.