Warning: file_put_contents(c/db75e0c14e7b50afc296d7851c5ac2f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Active Cycling Projects Ltd, TN12 6LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACTIVE CYCLING PROJECTS LTD

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

This company is commonly known as Active Cycling Projects Ltd. The company was founded 11 years ago and was given the registration number 08428383. The firm's registered office is in PADDOCK WOOD. You can find them at The Old Store,, Mascalls Pound Farm, Paddock Wood, Kent. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:ACTIVE CYCLING PROJECTS LTD
Company Number:08428383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:The Old Store,, Mascalls Pound Farm, Paddock Wood, Kent, England, TN12 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, England, TN6 1DH

Director19 February 2015Active
C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Pine Grove, Crowborough, England, TN6 1DH

Director04 March 2013Active
Wigmore Cottage, Five Oak Green Road, Tonbridge, United Kingdom, TN12 6RJ

Director04 March 2013Active

People with Significant Control

Mr Simon Graham White
Notified on:03 March 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nichola Ann White
Notified on:03 March 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:C/O Naylor Accountancy Services Ltd Unit B12, Pine Grove Enterprise Centre, Crowborough, England, TN6 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Address

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

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Address

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

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.