UKBizDB.co.uk

WALKER'S CYCLE COMPONENTS LIMITED

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

This company is commonly known as Walker's Cycle Components Limited. The company was founded 46 years ago and was given the registration number 01364011. The firm's registered office is in LEICESTER. You can find them at 20 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WALKER'S CYCLE COMPONENTS LIMITED
Company Number:01364011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:20 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Enderby Road, Blaby, Leicester, England, LE8 4GD

Secretary01 February 2017Active
22, Holywell Road, Leicester, England, LE2 8SG

Director01 July 2017Active
67, Enderby Road, Blaby, Leicester, LE8 4GD

Director31 October 1993Active
21, Farndale View, Market Harborough, LE16 9FA

Secretary03 April 2002Active
Fishers Farm House 42 Main Street, Foxton, Market Harborough, LE16 7RB

Secretary-Active
21, Farndale View, Market Harborough, LE16 9FA

Director03 April 2002Active
Fishers Farm House 42 Main Street, Foxton, Market Harborough, LE16 7RB

Director-Active
Fishers Farm House 42 Main Street, Foxton, Market Harborough, LE16 7RB

Director-Active

People with Significant Control

Nicholas Michael Walker
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:67, Enderby Road, Leicester, England, LE8 4GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Abigail Lucy Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:67, Enderby Road, Leicester, England, LE8 4GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Address

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

Download
2022-03-09Address

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

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Accounts

Change account reference date company previous shortened.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Address

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

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.