About

Registered Number: 05484507
Date of Incorporation: 20/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 120-124 Botchergate, Carlisle, Cumbria, CA1 1SH

 

Based in Cumbria, Palace Cycles Ltd was established in 2005, it has a status of "Active". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Michael John 20 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BATES, Lynn 20 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
CH03 - Change of particulars for secretary 07 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363s - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 26 October 2005
CERTNM - Change of name certificate 12 October 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.