UKBizDB.co.uk

CYCLISTS TOURING CLUB.

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

This company is commonly known as Cyclists Touring Club.. The company was founded 136 years ago and was given the registration number 00025185. The firm's registered office is in GUILDFORD. You can find them at Parklands, Railton Road, Guildford, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CYCLISTS TOURING CLUB.
Company Number:00025185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1887
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Parklands, Railton Road, Guildford, Surrey, GU2 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parklands, Railton Road, Guildford, GU2 9JX

Secretary01 May 2020Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2017Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2019Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2019Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2019Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2024Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2023Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2019Active
Parklands, Railton Road, Guildford, GU2 9JX

Director20 October 2022Active
Parklands, Railton Road, Guildford, GU2 9JX

Director20 March 2024Active
Parklands, Railton Road, Guildford, GU2 9JX

Director26 June 2020Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2023Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2021Active
Tantlon Cottage 4 Tintells Lane, West Horsley, Leatherhead, KT24 6JD

Secretary-Active
1 Wrights Cottages, Lower Manor Road, Godalming, GU7 3EZ

Secretary02 December 1998Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary04 November 2000Active
28 Ashleigh Avenue, Egham, TW20 8LA

Secretary30 July 1997Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary01 April 2012Active
Parklands, Railton Road, Guildford, GU2 9JX

Secretary16 July 2014Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2020Active
223 Main Street, Stanton Under Bardon, Markfield, LE67 9TQ

Director01 January 1998Active
10 Ruskin Avenue, Bradford, BD9 6EB

Director01 January 1996Active
8 Goffa Mill, Gargrave, Skipton, BD23 3NG

Director01 January 1993Active
Flat 2, Clive Street, Grangetown, Cardiff, Wales, CF11 7JB

Director01 January 2006Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 April 2008Active
71 Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AG

Director01 January 1998Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2007Active
Crofton, Conway Old Road, Penmaenmawr, LL34 6YB

Director01 January 2001Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2013Active
19 Greencoat Mansions, Greencoat Row, London, SW1P 1PG

Director01 January 2003Active
19 Greencoat Mansions, Greencoat Row, London, SW1P 1PG

Director01 January 1996Active
19 Greencoat Mansions, Greencoat Row, London, SW1P 1PG

Director-Active
1 Westcote Cottages, Main Road, Yapton, Arundel, BN18 0DZ

Director01 January 2001Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2015Active
Parklands, Railton Road, Guildford, GU2 9JX

Director01 January 2010Active

People with Significant Control

Mr Paul William Patrick Tuohy
Notified on:01 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:Parklands, Guildford, GU2 9JX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Daniel Nevill Howard
Notified on:01 May 2017
Status:Active
Date of birth:November 1978
Nationality:British
Address:Parklands, Guildford, GU2 9JX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type group.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type group.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-28Resolution

Resolution.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.