UKBizDB.co.uk

CYCLEX LIMITED

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

This company is commonly known as Cyclex Limited. The company was founded 30 years ago and was given the registration number 02918643. The firm's registered office is in NOTTINGHAM. You can find them at 2 Alder Court Rennie Hogg Road, Riverside Business Park, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CYCLEX LIMITED
Company Number:02918643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Alder Court Rennie Hogg Road, Riverside Business Park, Nottingham, United Kingdom, NG2 1RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Osier Fields, East Leake, Loughborough, United Kingdom, LE12 6QG

Secretary05 July 2006Active
43, Osier Fields, East Leake, Loughborough, United Kingdom, LE12 6QG

Director05 July 2006Active
14 Station Road, Lowdham, Nottingham, NG14 7DW

Secretary13 November 1997Active
11 Friars Close, Cheadle, Stoke On Trent, ST10 1AT

Secretary18 March 2002Active
Pear Tree Farm, Wymeswold Road Wysall, Nottingham, NG12 5QU

Secretary14 April 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 April 1994Active
12 Chelsea Mews, St James Park, Upper Saxondale, Nottingham, NG12 2NT

Director13 November 1997Active
Pear Tree Farm, Wymeswold Road Wysall, Nottingham, NG12 5QU

Director14 April 1994Active
Harrietts, Old Hall Drive Widmerpool, Nottingham, NG12 5PZ

Director14 April 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 April 1994Active

People with Significant Control

Merida Bicycles Limited
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:2 Alder Court, Rennie Hogg Road, Nottingham, United Kingdom, NG2 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
C V Fitness Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 13, Nottingham South & Wilford Industrial Estate, Nottingham, England, NG11 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-15Dissolution

Dissolution application strike off company.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-06-04Address

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

Download
2018-06-04Address

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

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-25Officers

Change person director company with change date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type dormant.

Download
2014-07-02Accounts

Accounts with accounts type total exemption full.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.