This company is commonly known as Stanley Bridge Cycles And Sports Limited(the). The company was founded 87 years ago and was given the registration number 00321146. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | STANLEY BRIDGE CYCLES AND SPORTS LIMITED(THE) |
---|---|---|
Company Number | : | 00321146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1936 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Secretary | 09 April 2009 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 09 April 2009 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 09 April 2009 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 09 April 2009 | Active |
1 Garner Drive, Broxbourne, EN10 6AU | Secretary | 13 October 1999 | Active |
Little Pipers 46 Jones Road, Cheshunt, Waltham Cross, EN7 5JS | Secretary | 25 October 1991 | Active |
Little Pipers 46 Jones Road, Cheshunt, Waltham Cross, EN7 5JS | Secretary | - | Active |
12 Southmead Crescent, Cheshunt, Waltham Cross, EN8 8UT | Director | - | Active |
1 Garner Drive, Broxbourne, EN10 6AU | Director | 19 June 2000 | Active |
1 Garner Drive, Turnford, Broxbourne, EN10 6AU | Director | - | Active |
Little Pipers 46 Jones Road, Cheshunt, Waltham Cross, EN7 5JS | Director | - | Active |
Mr Benjamin John Purser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springfield House, 99-101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR |
Nature of control | : |
|
Mr Paul Hebden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springfield House, 99-101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person secretary company with change date. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Accounts | Change account reference date company previous extended. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.