About

Registered Number: 03504178
Date of Incorporation: 04/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 601 London Road, Westcliff-On-Sea, SS0 9PE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.