UKBizDB.co.uk

CYCLE SURGERY LIMITED

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

This company is commonly known as Cycle Surgery Limited. The company was founded 23 years ago and was given the registration number 04008217. The firm's registered office is in MALMESBURY. You can find them at 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:CYCLE SURGERY LIMITED
Company Number:04008217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 June 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England, SN16 9SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Kemble Business Park, Crudwell, Malmesbury, England, SN16 9SH

Secretary01 February 2017Active
11, Kemble Business Park, Crudwell, Malmesbury, England, SN16 9SH

Director01 February 2017Active
82 Powerscroft Road, London, E5 0PP

Secretary05 June 2000Active
38 Six Acres, Slinfold, Horsham, RH13 0TH

Secretary06 November 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 June 2000Active
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB

Director01 January 2016Active
82 Powerscroft Road, London, E5 0PP

Director05 June 2000Active
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB

Director03 October 2013Active
Unit 11, Kemble Business Park, Crudwell, Wiltshire, United Kingdom, SN16 9SH

Director29 May 2015Active
One Coleman Street, London, EC2R 5AA

Director14 September 2010Active
1 Alexandra Road, Bath, BA2 4PW

Director06 November 2007Active
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB

Director11 April 2012Active
18 Ella Road, London, N8 9EL

Director05 June 2000Active
Osborne Lodge, Winkfield Road, Ascot, SL5 7LP

Director06 November 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 June 2000Active

People with Significant Control

Outdoor & Cycle Concepts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 11, Crudwell, Malmesbury, England, SN16 9SH
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 (8 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
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-14Dissolution

Dissolution application strike off company.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Address

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

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-03Officers

Appoint person secretary company with name date.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-01-09Accounts

Legacy.

Download
2016-12-06Other

Legacy.

Download
2016-11-17Other

Legacy.

Download
2016-10-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.