UKBizDB.co.uk

BICYCLE LINKS CIC

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

This company is commonly known as Bicycle Links Cic. The company was founded 12 years ago and was given the registration number 07743026. The firm's registered office is in NORWICH. You can find them at 135/137 King Street, , Norwich, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:BICYCLE LINKS CIC
Company Number:07743026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:135/137 King Street, Norwich, NR1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135/137, King Street, Norwich, NR1 1QH

Director10 February 2020Active
135/137, King Street, Norwich, England, NR1 1QH

Director17 August 2011Active
135/137, King Street, Norwich, NR1 1QH

Director21 January 2020Active
135/137, King Street, Norwich, NR1 1QH

Director21 January 2020Active
135/137, King Street, Norwich, NR1 1QH

Director21 January 2020Active
135/137, King Street, Norwich, NR1 1QH

Director24 May 2016Active
135/137, King Street, Norwich, England, NR1 1QH

Director29 October 2013Active
135/137, King Street, Norwich, England, NR1 1QH

Director17 August 2011Active

People with Significant Control

Mr Timothy John Guy
Notified on:21 January 2020
Status:Active
Date of birth:May 1979
Nationality:British
Address:135/137, King Street, Norwich, NR1 1QH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Andrew Harber
Notified on:21 January 2020
Status:Active
Date of birth:February 1987
Nationality:British
Address:135/137, King Street, Norwich, NR1 1QH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Jacob Lamb
Notified on:21 January 2020
Status:Active
Date of birth:February 1988
Nationality:British
Address:135/137, King Street, Norwich, NR1 1QH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Lucy Katharine Hall
Notified on:17 August 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:135/137, King Street, Norwich, NR1 1QH
Nature of control:
  • Significant influence or control
Ms Lucy Katharine Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:135/137, King Street, Norwich, NR1 1QH
Nature of control:
  • 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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.