UKBizDB.co.uk

THOMAS'S CYCLE REVOLUTION LIMITED

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

This company is commonly known as Thomas's Cycle Revolution Limited. The company was founded 15 years ago and was given the registration number 06708909. The firm's registered office is in IPSWICH. You can find them at 621a Foxhall Road, , Ipswich, Suffolk. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:THOMAS'S CYCLE REVOLUTION LIMITED
Company Number:06708909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:621a Foxhall Road, Ipswich, Suffolk, IP3 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
621a, Foxhall Road, Ipswich, IP3 8ND

Secretary26 September 2008Active
621a, Foxhall Road, Ipswich, IP3 8ND

Director28 April 2021Active
621a, Foxhall Road, Ipswich, IP3 8ND

Director26 September 2008Active
621a, Foxhall Road, Ipswich, IP3 8ND

Director26 September 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary26 September 2008Active
6-8, Underwood Street, London, N1 7JQ

Director26 September 2008Active

People with Significant Control

Mr Darren Thomas
Notified on:25 October 2023
Status:Active
Date of birth:July 1980
Nationality:British
Address:621a, Foxhall Road, Ipswich, IP3 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:621a, Foxhall Road, Ipswich, IP3 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Suzanne Denise Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:621a, Foxhall Road, Ipswich, IP3 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person secretary company with change date.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Capital

Capital allotment shares.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.