About

Registered Number: 08846909
Date of Incorporation: 15/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 12 Cintra Avenue, Reading, RG2 7AU,

 

Reading Bicycle Kitchen Cic was setup in 2014, it's status in the Companies House registry is set to "Active". Crosthwaite, John Ray Edward, Edwards, Grenville David, Vickers, Alan, Alexander, Robert James, Beynon, Christopher Mark, Carson, Rachel, Harper, Joseph, Lawson, Adrian, Miller, Rachel Joy, Sage, David, Starkey, Lucille, White, Robert, Winfield Chislett, Elizabeth Anne are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSTHWAITE, John Ray Edward 13 February 2018 - 1
EDWARDS, Grenville David 13 February 2018 - 1
VICKERS, Alan 13 February 2018 - 1
ALEXANDER, Robert James 19 August 2016 05 September 2017 1
BEYNON, Christopher Mark 01 September 2015 01 February 2019 1
CARSON, Rachel 19 August 2016 10 June 2017 1
HARPER, Joseph 05 October 2015 11 July 2016 1
LAWSON, Adrian 19 June 2014 02 February 2017 1
MILLER, Rachel Joy 27 February 2014 21 July 2015 1
SAGE, David 15 January 2014 05 October 2015 1
STARKEY, Lucille 01 September 2015 07 March 2019 1
WHITE, Robert 19 August 2016 04 April 2017 1
WINFIELD CHISLETT, Elizabeth Anne 27 July 2015 30 May 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 07 November 2018
AAMD - Amended Accounts 05 October 2018
AA - Annual Accounts 21 August 2018
AD01 - Change of registered office address 09 August 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 22 September 2017
AD01 - Change of registered office address 25 May 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 23 January 2016
AD01 - Change of registered office address 16 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 23 September 2015
AD01 - Change of registered office address 10 September 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 07 February 2015
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 09 May 2014
CICINC - N/A 15 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.