UKBizDB.co.uk

UNIVERSAL CYCLES LIMITED

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

This company is commonly known as Universal Cycles Limited. The company was founded 46 years ago and was given the registration number 01339667. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:UNIVERSAL CYCLES LIMITED
Company Number:01339667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1977
End of financial year:24 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH

Secretary-Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary24 December 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
252 Maplin Way North, Southend On Sea, SS1 3NT

Director01 February 1993Active
24 Highfield Road, Chelmsford, CM1 2NQ

Director31 May 2005Active
18 Fillebrook Avenue, Leigh On Sea, SS9 3NT

Director31 May 2005Active
19 Woodfield Park Drive, Leigh On Sea, SS9 1LN

Director01 August 1997Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director27 October 2014Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 December 2007Active
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB

Director31 May 2011Active
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH

Director-Active
221 Noak Hill Road, Billericay, CM12 9UN

Director13 March 1995Active
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH

Director-Active
371 Southbourne Grove, Westcliff On Sea, SS0 0AH

Director28 February 2005Active
251 Western Road, Leigh On Sea, SS9 2QX

Director07 April 1997Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director24 December 2007Active
18 Coppens Green, Wickford, SS12 9PA

Director-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active

People with Significant Control

Sterling Resources (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts amended with accounts type full.

Download
2022-02-01Accounts

Accounts amended with accounts type full.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-07-06Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-06-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.