Warning: file_put_contents(c/8a2b53f3bc70909db1153c2b2baf464e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e65503010b81234c14115c8928abbae5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Canyon Bicycles Uk Limited, SO53 4DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANYON BICYCLES UK LIMITED

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

This company is commonly known as Canyon Bicycles Uk Limited. The company was founded 11 years ago and was given the registration number 08236624. The firm's registered office is in SOUTHAMPTON. You can find them at Unit C Anchor House School Lane, Chandlers Ford, Southampton, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CANYON BICYCLES UK LIMITED
Company Number:08236624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit C Anchor House School Lane, Chandlers Ford, Southampton, Hampshire, SO53 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 72 Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Director03 April 2023Active
Unit C Anchor House, School Lane, Chandlers Ford, Southampton, SO53 4DY

Director01 March 2022Active
Unit C Anchor House, School Lane, Chandlers Ford, Southampton, United Kingdom, SO53 4DY

Director02 October 2012Active
Unit C Anchor House, School Lane, Chandlers Ford, Southampton, SO53 4DY

Director28 February 2017Active
27, Bismarck Strasse, Koblenz 56068, Germany,

Director01 February 2013Active
8, Gardniersstraat, Maastricht, Limburg, Netherlands,

Director01 February 2013Active
Unit C Anchor House, School Lane, Chandlers Ford, Southampton, SO53 4DY

Director06 April 2021Active
Unit C Anchor House, School Lane, Chandlers Ford, Southampton, SO53 4DY

Director01 June 2021Active

People with Significant Control

Mrs Segolene Francine Frere
Notified on:28 March 2023
Status:Active
Date of birth:June 1977
Nationality:Belgian
Country of residence:England
Address:Unit 72 Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roman Arnold
Notified on:02 October 2016
Status:Active
Date of birth:July 1963
Nationality:German
Country of residence:England
Address:Unit 72 Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Address

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

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Accounts

Change account reference date company previous shortened.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.