UKBizDB.co.uk

CHICKEN CYCLEKIT LIMITED

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

This company is commonly known as Chicken Cyclekit Limited. The company was founded 73 years ago and was given the registration number 00494617. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit B2, Cherrycourt Way, Leighton Buzzard, Bedfordshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CHICKEN CYCLEKIT LIMITED
Company Number:00494617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit B2, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary15 April 2016Active
Unit B2, Cherrycourt Way, Leighton Buzzard, LU7 4UH

Director01 July 1998Active
Unit B2, Cherrycourt Way, Leighton Buzzard, LU7 4UH

Director01 February 2018Active
Unit B2, Cherrycourt Way, Leighton Buzzard, LU7 4UH

Director15 July 2013Active
Unit B2, Cherrycourt Way, Leighton Buzzard, United Kingdom, LU7 4UH

Secretary11 June 2013Active
38 Osborne Road, Potters Bar, EN6 1SF

Secretary-Active
6 Woodside, Eaton Bray, United Kingdom, LU6 2RQ

Secretary15 April 2016Active
17, First Avenue, Dunstable, England, LU6 3AJ

Secretary15 July 2013Active
43, Strand On The Green, London, W4 3PB

Director-Active
38 Osborne Road, Potters Bar, EN6 1SF

Director-Active
12, Perham Road, London, England, W14 9ST

Director12 June 2014Active
17, First Avenue, Dunstable, England, LU6 3AJ

Director15 July 2013Active
157 Cemetery Road, Houghton Regis, LU5 5DF

Director16 March 2004Active

People with Significant Control

Rule Number 10 Limited
Notified on:19 June 2018
Status:Active
Country of residence:England
Address:3 Kensworth Gate, 200- 204 High Street South, Dunstable, England, LU6 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Nixon
Notified on:01 February 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:B2, Cherrycourt Way, Leighton Buzzard, England, LU7 4UH
Nature of control:
  • Significant influence or control
Mr Cedric Barry Ottawa Chicken
Notified on:01 July 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:43, Strand On The Green, London, England, W4 3PB
Nature of control:
  • Significant influence or control
Mr Michael James Alexander Catlin
Notified on:01 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:B2, Cherrycourt Way, Leighton Buzzard, England, LU7 4UH
Nature of control:
  • Significant influence or control
Mr Gary Turner
Notified on:01 July 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:Unit B2, Cherrycourt Way, Leighton Buzzard, LU7 4UH
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 (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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.