About

Registered Number: 01280966
Date of Incorporation: 08/10/1976 (48 years and 6 months ago)
Company Status: Active
Registered Address: 255 Kingsway, Manchester, M19 1AN

 

Hunts Cycle & Motor Stores Ltd was registered on 08 October 1976 and has its registered office in the United Kingdom, it has a status of "Active". Talmage, Kelly, Talmage, Kelly, Brown, Jonathan Clive, Talmage, Kelly, Carr, Peter Stuart are the current directors of this business. Currently we aren't aware of the number of employees at the Hunts Cycle & Motor Stores Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALMAGE, Kelly 10 December 2012 - 1
CARR, Peter Stuart N/A 21 July 1998 1
Secretary Name Appointed Resigned Total Appointments
TALMAGE, Kelly 12 January 2012 - 1
BROWN, Jonathan Clive N/A 21 July 1998 1
TALMAGE, Kelly 03 November 2007 28 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 14 January 2014
RESOLUTIONS - N/A 23 July 2013
RESOLUTIONS - N/A 23 July 2013
SH01 - Return of Allotment of shares 23 July 2013
AA - Annual Accounts 22 May 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 04 July 2012
RESOLUTIONS - N/A 10 April 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AP03 - Appointment of secretary 10 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 20 July 2011
TM02 - Termination of appointment of secretary 08 April 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 25 April 2005
363a - Annual Return 19 January 2005
AA - Annual Accounts 12 May 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 03 July 2002
363a - Annual Return 06 February 2002
395 - Particulars of a mortgage or charge 18 January 2002
363a - Annual Return 29 January 2001
AA - Annual Accounts 04 January 2001
363a - Annual Return 08 February 2000
AA - Annual Accounts 26 January 2000
363a - Annual Return 16 February 1999
AA - Annual Accounts 09 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 January 1998
AA - Annual Accounts 26 February 1997
363s - Annual Return 19 January 1997
363s - Annual Return 12 February 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 17 January 1995
AA - Annual Accounts 17 January 1995
RESOLUTIONS - N/A 29 March 1994
RESOLUTIONS - N/A 29 March 1994
RESOLUTIONS - N/A 29 March 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 21 February 1993
288 - N/A 21 February 1993
288 - N/A 21 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 19 February 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 13 September 1991
363a - Annual Return 13 September 1991
363 - Annual Return 29 January 1990
AA - Annual Accounts 21 January 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
MISC - Miscellaneous document 08 October 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2013 Outstanding

N/A

Debenture 19 January 2011 Outstanding

N/A

Legal charge 08 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.