This company is commonly known as Cotswold Cycles Limited. The company was founded 13 years ago and was given the registration number 07487209. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | COTSWOLD CYCLES LIMITED |
---|---|---|
Company Number | : | 07487209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finsbury House, New Street, Chipping Norton, England, OX7 5LL | Director | 21 May 2021 | Active |
2, Lowlands Farm, West End, Chadlington, Chipping Norton, United Kingdom, OX7 3NJ | Director | 10 January 2011 | Active |
Finsbury House, New Street, Chipping Norton, England, OX7 5LL | Director | 21 May 2021 | Active |
8, Stonelee Close, Chadlington, Chipping Norton, United Kingdom, OX7 3LA | Director | 13 May 2011 | Active |
8, Stonelee Close, Chadlington, Chipping Norton, United Kingdom, OX7 3LA | Director | 10 January 2011 | Active |
Mr Jeremy Guy Griffiths | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Home Close, Oddington, Moreton-In-Marsh, England, GL56 0UZ |
Nature of control | : |
|
Mr Dean John Hitchings | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Garth, Rye Close, Bourton-On-The-Water, England, GL54 2ED |
Nature of control | : |
|
Mr Andrew Hutchings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Stonelee Close, Chipping Norton, England, OX7 3LA |
Nature of control | : |
|
Mrs Tracey Danielle Hutchings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Stonelee Close, Chipping Norton, England, OX7 3LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.