36-40 West Road
Congleton
Cheshire
CW12 4ES
Director Name | Mr Peter James Tatton |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cycle Centre 36-40 West Road Congleton Cheshire CW12 4ES |
Director Name | Mrs Amanda Anne Isaacs-Hurst |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cycle Centre 36-40 West Road Congleton Cheshire CW12 4ES |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Walletts Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2011) |
Correspondence Address | 2-6 Adventure Place Stoke On Trent Staffordshire ST1 3AF |
Website | cyclestore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 275554 |
Telephone region | Congleton |
Registered Address | The Cycle Centre 36-40 West Road Congleton Cheshire CW12 4ES |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
200 at £0.01 | Mr Patrick Michael Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492,480 |
Cash | £411,126 |
Current Liabilities | £363,547 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
18 February 2011 | Delivered on: 4 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and building on the north east side of back lane radnor park trading estate congleton cheshire. Outstanding |
---|---|
17 January 2008 | Delivered on: 22 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
24 April 2020 | Change of details for Mrs Amanda Anne Isaacs-Hurst as a person with significant control on 13 January 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
23 April 2020 | Change of details for Mr Patrick Michael Hurst as a person with significant control on 13 January 2020 (2 pages) |
23 April 2020 | Director's details changed for Mr Patrick Michael Hurst on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mrs Amanda Anne Isaacs-Hurst on 23 April 2020 (2 pages) |
23 April 2020 | Change of details for Mrs Amanda Anne Isaacs-Hurst as a person with significant control on 13 January 2020 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr Patrick Michael Hurst on 12 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Peter James Tatton as a director on 1 December 2017 (2 pages) |
12 January 2018 | Appointment of Mrs Amanda Anne Isaacs-Hurst as a director on 1 December 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 May 2014 | Sub-division of shares on 23 July 2013 (7 pages) |
13 May 2014 | Sub-division of shares on 23 July 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2011 | Termination of appointment of Walletts Company Secretarial Services Ltd as a secretary (1 page) |
31 January 2011 | Termination of appointment of Walletts Company Secretarial Services Ltd as a secretary (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
30 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
10 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
10 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 21/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 21/04/07; no change of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
16 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Incorporation (6 pages) |
21 April 2004 | Incorporation (6 pages) |