Warning: file_put_contents(c/df4bdd5ca2e951685e562095a628049c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/45940a515cd553390de4a6c8bc57980b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0c587f2de9a00ab130d44f92d2b03057.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Cycle Studio Ltd, B94 5SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CYCLE STUDIO LTD

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

This company is commonly known as The Cycle Studio Ltd. The company was founded 17 years ago and was given the registration number 05989321. The firm's registered office is in SOLIHULL. You can find them at Sanderling House Springbrook Lane, Earlswood, Solihull, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:THE CYCLE STUDIO LTD
Company Number:05989321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 2006
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newhouse, Farm, Dormston Lane Inkberrow, Worcester, England, WR7 4JS

Director03 January 2014Active
73, Jersey Close, Redditch, United Kingdom, B98 9LT

Secretary06 November 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 November 2006Active
73, Jersey Close, Redditch, United Kingdom, B98 9LT

Director06 November 2006Active
1, Newbury Drive, Newbury Drive, Stratford-Upon-Avon, England, CV37 9LZ

Director03 January 2014Active
11, Kingfisher Business Park, Arthur Street, Lakeside, Redditch, England, B98 8LG

Director23 May 2014Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 November 2006Active

People with Significant Control

Mrs Lynne Elizabeth Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Sanderling House, Springbrook Lane, Solihull, B94 5SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Colin Mark Fulford
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Sanderling House, Springbrook Lane, Solihull, B94 5SG
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)

Copyright © 2024. All rights reserved.