This company is commonly known as Cycle World Wessex Limited. The company was founded 33 years ago and was given the registration number 02591429. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CYCLE WORLD WESSEX LIMITED |
---|---|---|
Company Number | : | 02591429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1991 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Owls Hoot, Newbridge, Cadnam, Southampton, United Kingdom, SO40 2NW | Secretary | 05 April 2001 | Active |
Owls Hoot, Newbridge, Cadnam, Southampton, United Kingdom, SO40 2NW | Director | 02 November 1996 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 15 November 2021 | Active |
109 Winchester Road, Romsey, SO51 8JF | Director | 06 April 1999 | Active |
Gateways Pound Lane, Copythorne, Southampton, SO40 2PD | Secretary | 14 March 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 March 1991 | Active |
4, Bishops Gate, Titchfield Common, Fareham, United Kingdom, PO14 4QE | Director | 05 April 2001 | Active |
Gateways Pound Lane, Copythorne, Southampton, SO40 2PD | Director | 14 March 1991 | Active |
8 Redwood Gardens, Totton, Southampton, SO40 8SY | Director | 14 March 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 March 1991 | Active |
Mr Nigel David Alexander Kernan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Address | Change registered office address company with date old address new address. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.