About

Registered Number: 03644306
Date of Incorporation: 05/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15 Tregoniggie Industrial Estate, Bickland Water Road, Falmouth, Cornwall, TR11 4SN

 

Having been setup in 1998, Inspired Cycle Engineering Ltd has its registered office in Falmouth in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Christopher John 06 November 1998 - 1
SELWOOD, Neil Lawrence 06 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 21 August 2019
AA - Annual Accounts 27 September 2018
CH03 - Change of particulars for secretary 11 September 2018
CH01 - Change of particulars for director 10 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 14 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 23 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 02 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 10 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 08 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 08 August 2000
225 - Change of Accounting Reference Date 21 October 1999
363s - Annual Return 05 October 1999
395 - Particulars of a mortgage or charge 12 January 1999
RESOLUTIONS - N/A 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
CERTNM - Change of name certificate 13 November 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 August 2012 Outstanding

N/A

Debenture 22 May 2009 Outstanding

N/A

Mortgage debenture 04 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.