UKBizDB.co.uk

CYCLE MOTION LIMITED

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

This company is commonly known as Cycle Motion Limited. The company was founded 29 years ago and was given the registration number 03050745. The firm's registered office is in ASHFORD. You can find them at Fuller Barn Cottage Water Lane, Smarden, Ashford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CYCLE MOTION LIMITED
Company Number:03050745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fuller Barn Cottage Water Lane, Smarden, Ashford, England, TN27 8NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fuller Barn Cottage, Water Lane, Smarden, Ashford, England, TN27 8NR

Secretary20 January 2012Active
Fuller Barn Cottage, Water Lane, Smarden, Ashford, England, TN27 8NR

Director20 January 2012Active
40 Woodfields, Sevenoaks, TN13 2RB

Secretary20 June 1996Active
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Secretary15 January 2010Active
Thornemill House, Ninfield Road Lunsford Cross, Bexhill On Sea, TN39 5JR

Secretary15 July 1997Active
Thornemill House, Ninfield Road Lunsford Cross, Bexhill On Sea, TN39 5JR

Secretary03 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1995Active
Middleshaws Walpole Avenue, Chipstead, Coulsdon, CR5 3PR

Director03 May 1995Active
Burford Lodge, Church Road, Crowborough, TN6 1BL

Director21 January 1997Active
2 Julians Way, Sevenoaks, TN13 2PE

Director15 January 2001Active
Inwoods Cottage, Leeds Lane, Five Ashes, TN20 6JY

Director20 June 1996Active
77, Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director01 April 2011Active
Thornemill House, Ninfield Road Lunsford Cross, Bexhill On Sea, TN39 5JR

Director03 May 1995Active
The Rise Little Julians Hill, Sevenoaks, TN13 1QB

Director20 June 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 1995Active

People with Significant Control

Mr Marcus Ian Bickerton
Notified on:25 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Fuller Barn Cottage, Water Lane, Ashford, England, TN27 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-11-14Officers

Change person secretary company with change date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Address

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

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type dormant.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type dormant.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.