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.
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 | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Secretary | - | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 24 December 2007 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
252 Maplin Way North, Southend On Sea, SS1 3NT | Director | 01 February 1993 | Active |
24 Highfield Road, Chelmsford, CM1 2NQ | Director | 31 May 2005 | Active |
18 Fillebrook Avenue, Leigh On Sea, SS9 3NT | Director | 31 May 2005 | Active |
19 Woodfield Park Drive, Leigh On Sea, SS9 1LN | Director | 01 August 1997 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 27 October 2014 | Active |
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 December 2007 | Active |
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB | Director | 31 May 2011 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | - | Active |
221 Noak Hill Road, Billericay, CM12 9UN | Director | 13 March 1995 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | - | Active |
371 Southbourne Grove, Westcliff On Sea, SS0 0AH | Director | 28 February 2005 | Active |
251 Western Road, Leigh On Sea, SS9 2QX | Director | 07 April 1997 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 December 2007 | Active |
18 Coppens Green, Wickford, SS12 9PA | Director | - | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts amended with accounts type full. | Download |
2022-02-01 | Accounts | Accounts amended with accounts type full. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.