Cycles U.K. Ltd was registered on 04 February 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Schofield, Julia Rita, Allen, Antony Emanuel, Schofield, Richard Christopher, Gifford, Alan, Paul, Trevor Bradley at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOFIELD, Julia Rita | 09 February 2006 | - | 1 |
GIFFORD, Alan | 25 July 2006 | 30 July 2010 | 1 |
PAUL, Trevor Bradley | 04 February 1998 | 16 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Antony Emanuel | 04 February 1998 | 16 February 1998 | 1 |
SCHOFIELD, Richard Christopher | 04 February 1998 | 25 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 05 October 2020 | |
PSC05 - N/A | 05 October 2020 | |
AD01 - Change of registered office address | 05 October 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 30 August 2017 | |
AUD - Auditor's letter of resignation | 09 March 2017 | |
AUD - Auditor's letter of resignation | 09 March 2017 | |
CS01 - N/A | 30 January 2017 | |
AD01 - Change of registered office address | 19 December 2016 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 08 February 2016 | |
CH01 - Change of particulars for director | 08 February 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 12 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 13 February 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
AA - Annual Accounts | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
225 - Change of Accounting Reference Date | 14 November 2007 | |
363s - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
363s - Annual Return | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 26 January 2004 | |
AUD - Auditor's letter of resignation | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 16 September 2003 | |
363s - Annual Return | 19 February 2003 | |
395 - Particulars of a mortgage or charge | 17 February 2003 | |
395 - Particulars of a mortgage or charge | 17 February 2003 | |
AUD - Auditor's letter of resignation | 08 January 2003 | |
287 - Change in situation or address of Registered Office | 24 December 2002 | |
AA - Annual Accounts | 06 November 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 30 October 2001 | |
395 - Particulars of a mortgage or charge | 13 March 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 01 November 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2000 | |
363s - Annual Return | 14 February 2000 | |
395 - Particulars of a mortgage or charge | 05 January 2000 | |
225 - Change of Accounting Reference Date | 23 December 1999 | |
AA - Annual Accounts | 15 July 1999 | |
RESOLUTIONS - N/A | 27 May 1999 | |
123 - Notice of increase in nominal capital | 27 May 1999 | |
363s - Annual Return | 04 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 1998 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1998 | |
225 - Change of Accounting Reference Date | 30 July 1998 | |
287 - Change in situation or address of Registered Office | 13 May 1998 | |
287 - Change in situation or address of Registered Office | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
NEWINC - New incorporation documents | 04 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 November 2005 | Outstanding |
N/A |
Legal mortgage | 12 September 2003 | Outstanding |
N/A |
Legal mortgage | 11 February 2003 | Outstanding |
N/A |
Legal mortgage | 11 February 2003 | Outstanding |
N/A |
Debenture | 07 March 2001 | Outstanding |
N/A |
Legal mortgage | 24 December 1999 | Fully Satisfied |
N/A |
Rent deposit deed | 31 July 1998 | Fully Satisfied |
N/A |