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.
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 | : |
|
Registered Address | : | 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, England, SN16 9SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Kemble Business Park, Crudwell, Malmesbury, England, SN16 9SH | Secretary | 01 February 2017 | Active |
11, Kemble Business Park, Crudwell, Malmesbury, England, SN16 9SH | Director | 01 February 2017 | Active |
82 Powerscroft Road, London, E5 0PP | Secretary | 05 June 2000 | Active |
38 Six Acres, Slinfold, Horsham, RH13 0TH | Secretary | 06 November 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 05 June 2000 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 01 January 2016 | Active |
82 Powerscroft Road, London, E5 0PP | Director | 05 June 2000 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 03 October 2013 | Active |
Unit 11, Kemble Business Park, Crudwell, Wiltshire, United Kingdom, SN16 9SH | Director | 29 May 2015 | Active |
One Coleman Street, London, EC2R 5AA | Director | 14 September 2010 | Active |
1 Alexandra Road, Bath, BA2 4PW | Director | 06 November 2007 | Active |
The Rock 2 Thornberry Way, Slyfield Industrial Estate, Guildford, GU1 1QB | Director | 11 April 2012 | Active |
18 Ella Road, London, N8 9EL | Director | 05 June 2000 | Active |
Osborne Lodge, Winkfield Road, Ascot, SL5 7LP | Director | 06 November 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 05 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-14 | Dissolution | Dissolution application strike off company. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Officers | Appoint person secretary company with name date. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-01-09 | Accounts | Legacy. | Download |
2016-12-06 | Other | Legacy. | Download |
2016-11-17 | Other | Legacy. | Download |
2016-10-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.