About

Registered Number: 01339667
Date of Incorporation: 21/11/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Based in Shirebrook, Universal Cycles Ltd was registered on 21 November 1977, it's status is listed as "Active". We don't currently know the number of employees at the business. Piper, Thomas James, Olsen, Cameron John, Bush, Alan Charles, Markscheffel, Beryl Doris, Markscheffel, Michael Richard, Shanks, Maurice James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Alan Charles 01 August 1997 31 August 2004 1
MARKSCHEFFEL, Beryl Doris N/A 24 December 2007 1
MARKSCHEFFEL, Michael Richard 28 February 2005 31 May 2011 1
SHANKS, Maurice James N/A 30 November 1992 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 31 January 2020
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 January 2018
AA01 - Change of accounting reference date 25 January 2018
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 February 2017
AA01 - Change of accounting reference date 30 January 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AUD - Auditor's letter of resignation 14 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 11 December 2013
AP03 - Appointment of secretary 09 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 20 January 2012
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 26 July 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 04 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
RESOLUTIONS - N/A 03 December 2008
53 - Application by a public company for re-registration as a private company 03 December 2008
MAR - Memorandum and Articles - used in re-registration 03 December 2008
CERT10 - Re-registration of a company from public to private 03 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
MISC - Miscellaneous document 17 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 June 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
225 - Change of Accounting Reference Date 27 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 19 August 2007
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 15 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 17 January 2007
225 - Change of Accounting Reference Date 24 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2004
RESOLUTIONS - N/A 13 November 2003
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 04 November 2003
363s - Annual Return 13 August 2003
395 - Particulars of a mortgage or charge 24 May 2003
AUD - Auditor's letter of resignation 08 January 2003
395 - Particulars of a mortgage or charge 27 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 03 July 2000
395 - Particulars of a mortgage or charge 23 May 2000
225 - Change of Accounting Reference Date 23 December 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 24 February 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 22 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 22 June 1997
395 - Particulars of a mortgage or charge 07 June 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 01 July 1996
395 - Particulars of a mortgage or charge 10 November 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
288 - N/A 31 March 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 11 July 1994
395 - Particulars of a mortgage or charge 20 January 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 29 June 1993
288 - N/A 10 February 1993
288 - N/A 06 January 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 16 August 1991
AA - Annual Accounts 06 June 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
287 - Change in situation or address of Registered Office 14 September 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1989
287 - Change in situation or address of Registered Office 24 January 1989
363 - Annual Return 20 June 1988
AA - Annual Accounts 03 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
REREG(U) - N/A 26 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1987
395 - Particulars of a mortgage or charge 25 October 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
AA - Annual Accounts 17 January 1985
AA - Annual Accounts 17 January 1985
NEWINC - New incorporation documents 21 November 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 2007 Fully Satisfied

N/A

Legal charge 13 February 2007 Fully Satisfied

N/A

Legal assignment 06 February 2007 Fully Satisfied

N/A

Floating charge (all assets) 15 January 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 May 2003 Fully Satisfied

N/A

Legal mortgage 19 December 2002 Fully Satisfied

N/A

Legal mortgage 22 November 2002 Fully Satisfied

N/A

Debenture 22 November 2002 Fully Satisfied

N/A

Mortgage 03 May 2000 Fully Satisfied

N/A

Mortgage of life policy 12 February 1999 Fully Satisfied

N/A

Legal charge and assignment 12 February 1999 Fully Satisfied

N/A

Legal mortgage 12 February 1999 Fully Satisfied

N/A

Mortgage deed 06 June 1997 Fully Satisfied

N/A

Fixed and floating charge 08 November 1995 Fully Satisfied

N/A

Single debenture 14 January 1994 Fully Satisfied

N/A

Debenture 21 October 1986 Fully Satisfied

N/A

Guarantee & debenture 03 March 1983 Fully Satisfied

N/A

Guarantee & debenture 22 April 1982 Fully Satisfied

N/A

Debenture 31 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.