This company is commonly known as Cyclomarket Limited. The company was founded 38 years ago and was given the registration number 01964176. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | CYCLOMARKET LIMITED |
---|---|---|
Company Number | : | 01964176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1985 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom, NN18 9EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 01 May 2006 | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 19 May 2009 | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | - | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 11 January 2019 | Active |
2 Albany Gardens, Corby, NN18 9JU | Secretary | - | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Secretary | 19 May 2009 | Active |
3 Beverley Close, Rothwell, Kettering, NN14 6EN | Director | - | Active |
2 Albany Gardens, Corby, NN18 9JU | Director | - | Active |
13 Lovap Way, Great Oakley, Corby, NN18 8JL | Director | - | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 01 May 2006 | Active |
Mr Derek William Ritchie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Capital | Capital return purchase own shares. | Download |
2022-02-28 | Resolution | Resolution. | Download |
2022-02-25 | Capital | Capital cancellation shares. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Resolution | Resolution. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.