UKBizDB.co.uk

SM-CYCLO UK LIMITED

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

This company is commonly known as Sm-cyclo Uk Limited. The company was founded 27 years ago and was given the registration number 03270912. The firm's registered office is in HULL. You can find them at 29 Bergen Way, Sutton Fields Industrial Estate, Hull, East Riding. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SM-CYCLO UK LIMITED
Company Number:03270912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:29 Bergen Way, Sutton Fields Industrial Estate, Hull, East Riding, HU7 0YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Klopstockstrasse, Munich, Germany, 80804

Secretary30 October 2015Active
29 Bergen Way, Sutton Fields Industrial Estate, Hull, HU7 0YQ

Director15 January 2024Active
29, Bergen Way, Hull, England, HU7 0YQ

Director01 June 2018Active
29 Bergen Way, Sutton Fields Industrial Estate, Hull, HU7 0YQ

Director15 January 2024Active
Treffauer Street 17eg, Munich, Germany 81373, FOREIGN

Secretary01 January 1998Active
Lautensack Str 26, Munich, Germany, 80687

Secretary24 October 1996Active
Cyclostrasse 92, Cyclostrasse, Markt Indersdorf, Germany, 85229

Secretary01 October 2013Active
Schopferplatz 1, 80992 Munchen, Germany,

Secretary01 July 2004Active
Wiesenweg 1, Mart Indersdorf, Germany,

Secretary01 July 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 October 1996Active
Postfach 62, Cyclostrabe 92, Markt Indersdorf, Germany, 85229

Director10 May 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 October 1996Active
15 Styles Croft, Swanland, North Ferriby, HU14 3NU

Director01 July 2007Active
Thaddaeus-Eck-Strasse 24,, Muenchen, Germany,

Director05 October 2004Active
Alderley 157 Longedge Lane, Wingerworth, Chesterfield, S42 6PR

Director01 October 1998Active
Kaijin 6-9-15-203, Funabashisiti, Japan,

Director24 October 1996Active
Maria Birnbaum Str 12, Muenchen, Germany,

Director01 January 2005Active
Weidenweg 8, Esslingen, Germany, 73733

Director24 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 October 1996Active

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
2024-05-28Accounts

Accounts with accounts type small.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2017-11-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2015-12-11Officers

Appoint person secretary company with name date.

Download
2015-12-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.