UKBizDB.co.uk

CYCLING TIME TRIALS

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

This company is commonly known as Cycling Time Trials. The company was founded 22 years ago and was given the registration number 04413282. The firm's registered office is in NEWCASTLE. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CYCLING TIME TRIALS
Company Number:04413282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director02 December 2018Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director03 December 2023Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director01 December 2002Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director04 December 2011Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director05 December 2021Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director07 December 2003Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director06 December 2020Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director05 December 2021Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director06 December 2020Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director03 December 2023Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director06 December 2009Active
Moor End, Etherley Moor, Bishop Auckland, England, DL14 0JU

Secretary04 January 2011Active
77 Arlington Drive, Leigh, WN7 3QP

Secretary01 December 2002Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Secretary20 March 2013Active
12 Hulsewood Close, Wilmington, Dartford, DA2 7AD

Secretary10 April 2002Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Corporate Secretary20 March 2013Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director05 December 2022Active
Porthill Lodge, High Street, Wolstanton, Newcastle, ST5 0EZ

Director05 December 2010Active
Ivyholme, Romaldkirk, Barnard Castle, DL12 9DZ

Director02 December 2007Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director04 December 2016Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director04 December 2016Active
Porthill Lodge, High Street, Wolstanton, Newcastle, ST5 0EZ

Director02 December 2018Active
Porthill Lodge, High Street, Wolstanton, Newcastle, ST5 0EZ

Director02 December 2007Active
East Lodge, Station Road, South Cave, HU15 2AA

Director01 December 2002Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director01 December 2002Active
Maplecroft, Tichborne Down, New Alresford, United Kingdom, SO24 9PL

Director30 November 2014Active
10 Chellow Dene, Liverpool, L23 4UQ

Director01 December 2002Active
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ

Director06 December 2020Active
The Laurels, Spicketts Lane, Cuddington, United Kingdom, HP18 0AY

Director30 November 2014Active
24 Bromley Gardens, Blyth, NE24 3TR

Director07 December 2008Active
23 Bromley Gardens, Blyth, NE24 3TU

Director01 December 2002Active
32c Bluebell Court, West Road, Midsomer Norton, BA3 2TR

Director01 December 2002Active
Brookside, Hepscott, Morpeth, NE61 6LL

Director01 December 2002Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director06 December 2015Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director05 December 2010Active

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
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-16Resolution

Resolution.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-06Address

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

Download

Copyright © 2024. All rights reserved.