UKBizDB.co.uk

RON SPENCER CYCLES LIMITED

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

This company is commonly known as Ron Spencer Cycles Limited. The company was founded 46 years ago and was given the registration number 01337275. The firm's registered office is in WARRINGTON. You can find them at 20-24 Crossley Street, , Warrington, Cheshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:RON SPENCER CYCLES LIMITED
Company Number:01337275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1977
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:20-24 Crossley Street, Warrington, Cheshire, England, WA1 2PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-24, Crossley Street, Warrington, England, WA1 2PF

Director01 August 2011Active
20-24, Crossley Street, Warrington, England, WA1 2PF

Director01 August 2011Active
The Poplars Back Lane, Burtonwood, Warrington, WA5 4AG

Secretary-Active
184-186, Orford Lane, Warrington, England, WA2 7BE

Secretary01 February 2010Active
20-24, Crossley Street, Warrington, England, WA1 2PF

Director01 August 2011Active
The Poplars Back Lane, Burtonwood, Warrington, WA5 4AG

Director-Active
The Poplars Back Lane, Burtonwood, Warrington, WA5 4AG

Director-Active

People with Significant Control

Mr Christopher Neil Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:184-186 Orford Lane, Warrington, England, WA2 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Suzanne Claire Spencer
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:184-186 Orford Lane, Warrington, England, WA2 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Spencer
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:184-186 Orford Lane, Warrington, England, WA2 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Address

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

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.