UKBizDB.co.uk

CICLI PINARELLO (UK) LIMITED

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

This company is commonly known as Cicli Pinarello (uk) Limited. The company was founded 12 years ago and was given the registration number 08047724. The firm's registered office is in EPSOM. You can find them at Unit 13, First Quarter, Blenheim Road, Epsom, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CICLI PINARELLO (UK) LIMITED
Company Number:08047724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 13, First Quarter, Blenheim Road, Epsom, Surrey, England, KT19 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1 Longmead Business Centre, Blenheim Road, Epsom, England, KT19 9QQ

Director29 June 2023Active
Unit A1 Longmead Business Centre, Blenheim Road, Epsom, England, KT19 9QQ

Director29 June 2023Active
Unit A1 Longmead Business Centre, Blenheim Road, Epsom, England, KT19 9QQ

Director29 June 2023Active
Unit A1 Longmead Business Centre, Blenheim Road, Epsom, England, KT19 9QQ

Secretary31 August 2018Active
Unit A1 Longmead Business Centre, Blenheim Road, Epsom, England, KT19 9QQ

Director18 January 2021Active
4, Regent Street, St James's, London, United Kingdom, SW17 4AG

Director31 August 2018Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, United Kingdom, ST5 2BE

Director26 April 2012Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director23 January 2017Active
Unit A1 Longmead Business Centre, Blenheim Road, Epsom, England, KT19 9QQ

Director31 August 2018Active
4, Regent Street, St. James's, London, United Kingdom, SW1Y 4PE

Director31 August 2018Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director23 January 2017Active

People with Significant Control

Mr Philip William Griffiths
Notified on:06 February 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Address

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

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Capital

Capital allotment shares.

Download
2020-04-01Accounts

Accounts with accounts type small.

Download
2019-12-11Address

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

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.