UKBizDB.co.uk

50CYCLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 50cycles Limited. The company was founded 19 years ago and was given the registration number 05140671. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:50CYCLES LIMITED
Company Number:05140671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 May 2004
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Charnwood Business Park, North Road, Loughborough, England, LE11 1LE

Secretary23 June 2004Active
1 Charnwood Business Park, North Road, Loughborough, England, LE11 1LE

Director23 June 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary28 May 2004Active
75 Cobden Street, Loughborough, United Kingdom, LE11 1AQ

Director23 June 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director28 May 2004Active

People with Significant Control

Mr Scott Ashley Snaith
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:75 Cobden Street, Loughborough, United Kingdom, LE11 1AQ
Nature of control:
  • Significant influence or control
Mr Tim Snaith
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:29 The Eardley, 3-10 Marine Parade, Worthing, United Kingdom, BN11 3FE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Gazette

Gazette dissolved liquidation.

Download
2023-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-29Insolvency

Liquidation disclaimer notice.

Download
2020-01-31Insolvency

Liquidation disclaimer notice.

Download
2019-11-27Insolvency

Liquidation disclaimer notice.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-31Insolvency

Liquidation voluntary arrangement completion.

Download
2019-09-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.