UKBizDB.co.uk

REBIKE CUMBRIA LIMITED

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

This company is commonly known as Rebike Cumbria Limited. The company was founded 13 years ago and was given the registration number 07548647. The firm's registered office is in CARLISLE. You can find them at Unit 12 Denton Ironworks, Former Mitchell Dryers, Denton Holme, Carlisle, Cumbria. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:REBIKE CUMBRIA LIMITED
Company Number:07548647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 12 Denton Ironworks, Former Mitchell Dryers, Denton Holme, Carlisle, Cumbria, England, CA2 5DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Tait Street, Tait Street, Carlisle, England, CA1 1RU

Secretary02 March 2011Active
Unit 12 Denton Ironworks, Denton St, Carlisle, United Kingdom, CA2 5DU

Director15 January 2022Active
Unit 12, Denton Ironworks, Former Mitchell Dryers, Denton Holme, Carlisle, England, CA2 5DU

Director02 March 2011Active
Fir Tree House, Cleobury Road, Far Forest, Kidderminster, DY14 9TF

Director02 March 2011Active
23, Etterby Street, Carlisle, CA3 9JB

Director30 July 2011Active
1, Upperby Way, Carlisle, England, CA2 4GJ

Director19 May 2015Active
Grahams Meadow, Carleton Hill Road, Penrith, England, CA11 8SW

Director13 February 2019Active
331, Warwick Road, Carlisle, United Kingdom, CA1 2BX

Director13 February 2019Active
Unit 4, Water Street, Carlisle, CA2 5AW

Director14 June 2013Active

People with Significant Control

Mr Lance Greenhaulgh
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Unit 12, Denton Ironworks, Carlisle, England, CA2 5DU
Nature of control:
  • Significant influence or control
Mr Geoffrey Peter Tunstall
Notified on:01 July 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Unit 12, Denton Ironworks, Carlisle, England, CA2 5DU
Nature of control:
  • Significant influence or control
Ms Siobhan Hoare
Notified on:01 July 2016
Status:Active
Date of birth:December 1952
Nationality:Northern Irish
Country of residence:England
Address:Unit 12, Denton Ironworks, Carlisle, England, CA2 5DU
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Change of name

Certificate change of name company.

Download
2022-06-08Change of name

Change of name community interest company.

Download
2022-06-08Change of name

Change of name notice.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Officers

Termination director company with name termination date.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-03-29Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Resolution

Resolution.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.