UKBizDB.co.uk

CYCLE SENT LTD

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

This company is commonly known as Cycle Sent Ltd. The company was founded 9 years ago and was given the registration number 09362707. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CYCLE SENT LTD
Company Number:09362707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, New Street, Worcester, England, WR1 2DP

Director03 June 2019Active
Kenton House, Oxford Street, Moreton-In-Marsh, England, GL56 0LA

Director19 December 2014Active
17, Bridge Street, Pershore, United Kingdom, WR10 1AJ

Director19 December 2014Active
Old Farm, Honington, Shipston On Stour, Warwickshire, England, CV36 9AA

Director17 November 2016Active
The Court, The Street, Charmouth, England, DT6 6PE

Director31 January 2018Active
The Court, The Street, Charmouth, England, DT6 6PE

Director01 February 2018Active

People with Significant Control

Mr Adam Broadhurst
Notified on:03 June 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:15, New Street, Worcester, England, WR1 2DP
Nature of control:
  • Significant influence or control as firm
Adam John Paul Wakeley
Notified on:01 February 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:26, Shipton Road, Chipping Norton, England, OX7 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lola Rosemary Hughes
Notified on:01 February 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:32, Princess Road, Evesham, England, WR11 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Address

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

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-03-08Address

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

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Address

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

Download
2019-11-18Address

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

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.