About

Registered Number: 04793661
Date of Incorporation: 10/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Bishopthorpe Road, York, North Yorkshire, YO23 1JJ

 

Cycle Heaven Ltd was founded on 10 June 2003 with its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business. We don't currently know the number of employees at Cycle Heaven Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAFFETT, Piers 16 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SHRIMPTON, Susan 10 June 2003 16 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 29 June 2020
CH03 - Change of particulars for secretary 04 June 2020
CH01 - Change of particulars for director 03 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 February 2014
AA01 - Change of accounting reference date 31 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 24 July 2009
RESOLUTIONS - N/A 09 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 04 August 2003
395 - Particulars of a mortgage or charge 25 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
225 - Change of Accounting Reference Date 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.