This company is commonly known as Bicycle Association Of Great Britain Limited(the). The company was founded 51 years ago and was given the registration number 01111307. The firm's registered office is in HAVERHILL. You can find them at Weavers, 6 Hamlet Road, Haverhill, Suffolk. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) |
---|---|---|
Company Number | : | 01111307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weavers, 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fuller Barn Cottage, Water Lane, Smarden, Ashford, England, TN27 8NR | Director | 07 February 2007 | Active |
75 Limerston Street, London, SW10 0BL | Director | 27 June 2001 | Active |
Weavers, 6 Hamlet Road, Haverhill, CB9 8EE | Director | 06 April 2018 | Active |
Meadow House, Badger Road, Beckbury, Shifnal, England, TF11 9DQ | Director | 27 June 2001 | Active |
Scragend Cottage, Main Street, Tysoe, Warwick, CV35 0SE | Secretary | - | Active |
Cockscroft 51 Blackwell Road, Barnt Green, Birmingham, B45 8BT | Secretary | 01 April 2000 | Active |
15 Egerton Road, Woodthorpe, Nottingham, NG5 4FF | Director | 01 August 2000 | Active |
12 The Brambles, Stourbridge, DY9 7JH | Director | 28 June 1992 | Active |
129 Abbots Gardens, London, N2 0JJ | Director | 12 August 1997 | Active |
1 Park House Mews, Burnmill Road, Market Harborough, LE16 7JQ | Director | 26 June 2002 | Active |
Forge Cottage, Warehorne, Ashford, TN26 2JX | Director | 01 August 2000 | Active |
11 Flaxley Close, Redditch, B98 0QS | Director | - | Active |
1 Dormston Close, Solihull, B91 3XW | Director | 27 June 2001 | Active |
3 Marwood Croft, Streetly, Sutton Coldfield, B74 3JU | Director | 30 June 1993 | Active |
23 Hannigtons Way, Burghfield Common, England, RG7 3BE | Director | 01 September 2013 | Active |
5 Lockhart Drive, Four Oaks, Sutton Coldfield, B75 6RR | Director | - | Active |
Leasows, Town End Lane, Swinscoe, DE6 2HS | Director | - | Active |
2 Holly Road, Haydock, St Helens, WA11 0DP | Director | 29 June 1994 | Active |
495 Chester Road South, Kidderminster, DY10 1XD | Director | - | Active |
Young Oak, Water Lane, Oxton, Nottingham, NG24 OSH | Director | 27 April 2005 | Active |
7 Hampshire Drive, Edgbaston, Birmingham, B15 3NY | Director | - | Active |
13 Roebuck Park, Alcester, B49 5EF | Director | 28 June 1992 | Active |
Unit 9, Harrier Road, Humber Bridge Industrial Estate, Barton On Humber, United Kingdom, DN18 5RP | Director | 19 October 2011 | Active |
Syda House Upper Loads, Holymoorside, Chesterfield, S42 7HP | Director | 23 May 1991 | Active |
31 Talbot Road, Rickmansworth, WD3 1HD | Director | 27 April 2005 | Active |
221 Noak Hill Road, Billericay, CM12 9UN | Director | 25 June 2003 | Active |
Oakwood, Brock Hill, Wickford, SS11 7PB | Director | 23 May 1991 | Active |
251 Western Road, Leigh On Sea, SS9 2QX | Director | 01 August 2000 | Active |
6 College Road, Southbourne, BH5 2DX | Director | 07 February 2007 | Active |
20 Elmgate Drive, Bournemouth, BH7 7EG | Director | 26 June 2002 | Active |
The Steadings Gardens Farm, Elvaston, Derby, DE72 3EQ | Director | - | Active |
Frondiron, Sun Bank, Trevor Llangollen, LL54 5LU | Director | - | Active |
11 Highfield Park, Marlow, SL7 2DE | Director | 26 June 1996 | Active |
Field House, Honington, Shipston On Stour, CV36 5AB | Director | - | Active |
Shepherds Cottage, 4 Lower Corfton, Craven Arms, SY7 9LD | Director | - | Active |
Mr Keith Philip Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadow House, Badger Road, Shifnal, England, TF11 9DQ |
Nature of control | : |
|
Mr Marcus Ian Bickerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fuller Barn Cottage, Water Lane, Ashford, England, TN27 8NR |
Nature of control | : |
|
Mr Philip Leyland Darnton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Limerston Street, London, England, SW10 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.