UKBizDB.co.uk

CYCLO TRANSMISSIONS LIMITED

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

This company is commonly known as Cyclo Transmissions Limited. The company was founded 34 years ago and was given the registration number 02513498. The firm's registered office is in LONDON. You can find them at 99 Gresham Street, C/o Curtis, Mallet-prevost, Colt & Mosle Llp, London, . This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:CYCLO TRANSMISSIONS LIMITED
Company Number:02513498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1990
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:99 Gresham Street, C/o Curtis, Mallet-prevost, Colt & Mosle Llp, London, United Kingdom, EC2V 7NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Gresham Street, C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, London, United Kingdom, EC2V 7NG

Secretary09 February 2018Active
99 Gresham Street, C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, London, United Kingdom, EC2V 7NG

Director09 February 2018Active
Clifford House 10 Intake Lane, Grassington, Skipton, BD23 5BJ

Secretary21 November 1997Active
Chantry House Harrogate Road, Spofforth, Harrogate, HG3 1AE

Secretary-Active
Clifford House 10 Intake Lane, Grassington, Skipton, BD23 5BJ

Director21 November 1997Active
99 Gresham Street, C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, London, United Kingdom, EC2V 7NG

Director09 February 2018Active
99 Gresham Street, C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, London, United Kingdom, EC2V 7NG

Director01 May 2015Active
Intertaller Strasse 52, Wuppertal, Germany, 42329

Director21 November 1997Active
Chantry House Harrogate Road, Spofforth, Harrogate, HG3 1AE

Director-Active
The Chantry House Harrogate Road, Spofforth, Harrogate, HG3 1AE

Director-Active

People with Significant Control

Centa Transmissions Limited
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:Thackley Court, Thackley Old Road, Shipley, England, BD18 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Karin Kirschey - Bolten
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:German
Address:Unit 2 Thackley Court, Thackley Old Road, Bradford, BD18 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Centa Transmissions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thackley Court, Thackley Old Road, Shipley, England, BD18 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Miscellaneous

Legacy.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Change account reference date company current extended.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person secretary company with name date.

Download
2018-02-28Address

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

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.