UKBizDB.co.uk

STANLEY BRIDGE CYCLES AND SPORTS LIMITED(THE)

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Secretary09 April 2009Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director09 April 2009Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director09 April 2009Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director09 April 2009Active
1 Garner Drive, Broxbourne, EN10 6AU

Secretary13 October 1999Active
Little Pipers 46 Jones Road, Cheshunt, Waltham Cross, EN7 5JS

Secretary25 October 1991Active
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

Director19 June 2000Active
1 Garner Drive, Turnford, Broxbourne, EN10 6AU

Director-Active
Little Pipers 46 Jones Road, Cheshunt, Waltham Cross, EN7 5JS

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

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

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person secretary company with change date.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Change account reference date company previous extended.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Change account reference date company previous shortened.

Download
2019-02-05Accounts

Change account reference date company previous shortened.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2018-01-30Accounts

Change account reference date company previous shortened.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.