UKBizDB.co.uk

CTC (CYCLE RACING) LIMITED

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

This company is commonly known as Ctc (cycle Racing) Limited. The company was founded 27 years ago and was given the registration number 03246340. The firm's registered office is in GUILDFORD. You can find them at Parklands, Railton Road, Guildford, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CTC (CYCLE RACING) LIMITED
Company Number:03246340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Parklands, Railton Road, Guildford, Surrey, GU2 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parklands, Railton Road, Guildford, GU2 9JX

Secretary01 May 2020Active
Parklands, Railton Road, Guildford, GU2 9JX

Director21 January 2017Active
Parklands, Railton Road, Guildford, GU2 9JX

Director14 May 2021Active
Tantlon Cottage 4 Tintells Lane, West Horsley, Leatherhead, KT24 6JD

Secretary12 September 1996Active
1 Wrights Cottages, Lower Manor Road, Godalming, GU7 3EZ

Secretary02 December 1998Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary04 November 2000Active
43 Devon Road, Cheam, Sutton, SM2 7PE

Secretary05 September 1996Active
28 Ashleigh Avenue, Egham, TW20 8LA

Secretary30 July 1997Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary01 April 2012Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary16 July 2014Active
223 Main Street, Stanton Under Bardon, Markfield, LE67 9TQ

Director05 February 2000Active
8 Goffa Mill, Gargrave, Skipton, BD23 3NG

Director05 September 1996Active
Flat 2, Clive Street, Grangetown, Cardiff, Wales, CF11 7JB

Director15 January 2007Active
West Corner, Lowfield Road, Haywards Heath, RH16 4DW

Director15 January 2007Active
Parklands, Railton Road, Guildford, GU2 9JX

Director21 January 2017Active
Parklands, Railton Road, Guildford, GU2 9JX

Director18 January 2014Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2010Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2012Active
Parklands, Railton Road, Guildford, GU2 9JX

Director21 January 2017Active
38 Brick Kiln Road, Stevenage, SG1 2NH

Director01 January 2003Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2010Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2009Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2011Active
73 Muscal House, Field Road, London, W6 8HT

Director01 January 2009Active
13 Lords Mead, Chippenham, SN14 0LJ

Director13 January 2001Active
Ardua, Harlestone Road Chapel Brampton, Northampton, NN6 8AW

Director15 January 2007Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2009Active
13a Brunswick Hill, Reading, RG1 7YT

Director13 January 2001Active
Edgar Cottage, 21 Glamis Road, Kirriemuir, DD8 5BN

Director13 January 2001Active
Parklands, Railton Road, Guildford, GU2 9JX

Director15 January 2007Active
Parklands, Railton Road, Guildford, GU2 9JX

Director12 March 2018Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 April 2017Active
18 Belgrave Road, London, E10 6LD

Director07 February 1998Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2009Active
98a Wimborne Road, Poole, BH15 2DA

Director12 January 2002Active

People with Significant Control

Cyclists' Touring Club
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Cycling Uk, Parklands, Guildford, England, GU2 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul William Patrick Tuohy
Notified on:01 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:Parklands, Guildford, GU2 9JX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Daniel Nevill Howard
Notified on:01 May 2017
Status:Active
Date of birth:November 1978
Nationality:British
Address:Parklands, Guildford, GU2 9JX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Change account reference date company current extended.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Officers

Notice of removal of a director.

Download
2019-03-13Officers

Notice of removal of a director.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.