UKBizDB.co.uk

CYCLE CENTRE CONGLETON LIMITED

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

This company is commonly known as Cycle Centre Congleton Limited. The company was founded 20 years ago and was given the registration number 05107467. The firm's registered office is in CONGLETON. You can find them at The Cycle Centre, 36-40 West Road, Congleton, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CYCLE CENTRE CONGLETON LIMITED
Company Number:05107467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:The Cycle Centre, 36-40 West Road, Congleton, Cheshire, CW12 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cycle Centre, 36-40 West Road, Congleton, CW12 4ES

Director21 April 2004Active
The Cycle Centre, 36-40 West Road, Congleton, CW12 4ES

Director01 December 2017Active
The Cycle Centre, 36-40 West Road, Congleton, CW12 4ES

Director01 December 2017Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 April 2004Active
2-6 Adventure Place, Stoke On Trent, ST1 3AF

Corporate Secretary06 May 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 April 2004Active

People with Significant Control

Mrs Amanda Anne Isaacs-Hurst
Notified on:21 April 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:The Cycle Centre, 36-40 West Road, Congleton, United Kingdom, CW12 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Michael Hurst
Notified on:21 April 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:The Cycle Centre, 36-40 West Road, Congleton, United Kingdom, CW12 4ES
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Officers

Change person director company with change date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.