Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIANCHI CYCLING UK LTD
Company Information for

BIANCHI CYCLING UK LTD

8 ABBEY COURT, FRASER ROAD PRIORY BUSINESS PARK, BEDFORD, MK44 3WH,
Company Registration Number
01077881
Private Limited Company
Active

Company Overview

About Bianchi Cycling Uk Ltd
BIANCHI CYCLING UK LTD was founded on 1972-10-23 and has its registered office in Bedford. The organisation's status is listed as "Active". Bianchi Cycling Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIANCHI CYCLING UK LTD
 
Legal Registered Office
8 ABBEY COURT
FRASER ROAD PRIORY BUSINESS PARK
BEDFORD
MK44 3WH
Other companies in MK44
 
Previous Names
CYCLEUROPE UK LIMITED13/07/2021
Filing Information
Company Number 01077881
Company ID Number 01077881
Date formed 1972-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB220463602  
Last Datalog update: 2024-01-05 05:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIANCHI CYCLING UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIANCHI CYCLING UK LTD

Current Directors
Officer Role Date Appointed
ROBERT CHARLES IPPOLITO
Director 2007-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STROEM
Company Secretary 2008-01-09 2013-12-31
RICHARD STROEM
Director 2006-02-08 2013-12-31
FUNG SUN WONG
Company Secretary 2006-12-01 2008-01-09
FUNG SUN WONG
Director 1999-10-18 2007-05-16
KENNETH BORIS UDDH
Company Secretary 2004-02-27 2006-11-30
KENNETH BORIS UDDH
Director 2006-02-08 2006-11-30
DAVIDE BRAMBILLA
Director 2002-06-27 2006-02-09
NILS ERIK NICKLAS ANDEN
Company Secretary 2003-10-01 2004-02-23
MARCO GIRALDI
Company Secretary 2002-06-27 2003-05-01
TONY ERIK SAVERIO GRIMALDI
Director 2000-04-29 2002-06-27
CHRISTIAN PIERRE NOWAK
Company Secretary 1998-03-20 2002-06-14
CHRISTIAN PIERRE NOWAK
Director 1991-06-28 2002-06-14
ALAIN GEORGES PHILIPPE GOETZMANN
Director 1999-10-18 2000-04-28
ERIC LOUIS GROUSSET
Director 1991-06-28 1999-10-18
DIANE ROSALIND ALOIA
Company Secretary 1998-01-08 1998-03-20
LINDA MARGARET REED
Company Secretary 1991-06-28 1998-01-08
LINDA MARGARET REED
Director 1996-03-13 1998-01-08
EDWARD JOHN ECCLESTON
Director 1994-03-02 1996-04-30
PATRICK HENRI RENE ALAIN EMEURY
Director 1991-06-28 1994-05-26
YVES DOMINIQUE SALAUN
Director 1992-03-01 1994-03-01
LAURENT PIERRE MICHEL BINOCHE
Director 1991-06-28 1992-02-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-01PSC02Notification of Fiv.E Bianchi Spa as a person with significant control on 2022-11-30
2022-11-30PSC07CESSATION OF BIANCHI HOLDING AB AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-10SH19Statement of capital on 2022-06-10 GBP 200,000
2022-06-07SH20Statement by Directors
2022-06-07CAP-SSSolvency Statement dated 26/05/22
2022-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-05AP03Appointment of Mr Daniele Cantu as company secretary on 2022-05-01
2022-05-05AP01DIRECTOR APPOINTED MR DANIELE CANTU
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13RES15CHANGE OF COMPANY NAME 13/07/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Mr Fabrizzio Scalzotto on 2021-01-01
2021-02-01AP01DIRECTOR APPOINTED MR FABRIZZIO SCALZOTTO
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES IPPOLITO
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05PSC02Notification of Bianchi Holding Ab as a person with significant control on 2016-04-06
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2085000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-30CH01Director's details changed for Robert Charles Ippolito on 2017-06-30
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2085000
2016-06-29AR0118/06/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2085000
2015-06-25AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2085000
2014-07-02AR0118/06/14 ANNUAL RETURN FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/14 FROM Ground Floor 21-23 Mill Street Bedford Bedfordshire MK40 3EU
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STROEM
2014-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD STROEM
2014-01-05AUDAUDITOR'S RESIGNATION
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0118/06/13 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0118/06/12 ANNUAL RETURN FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0118/06/11 ANNUAL RETURN FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0118/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES IPPOLITO / 18/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STROEM / 18/06/2010
2009-09-04363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2007-08-22363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-08-22288cSECRETARY'S PARTICULARS CHANGED
2007-08-22288cSECRETARY'S PARTICULARS CHANGED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-07288aNEW DIRECTOR APPOINTED
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-28MISCSECTION 394(1)
2004-07-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12288aNEW SECRETARY APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS; AMEND
2003-12-10AUDAUDITOR'S RESIGNATION
2003-11-17288aNEW SECRETARY APPOINTED
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29288bSECRETARY RESIGNED
2003-06-30363(288)SECRETARY RESIGNED
2003-06-30363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
2002-09-30123NC INC ALREADY ADJUSTED 08/05/02
2002-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-30RES04NC INC ALREADY ADJUSTED 08/05/02
2002-09-3088(2)RAD 01/09/02--------- £ SI 700000@1=700000 £ IC 1385000/2085000
2002-09-13288bSECRETARY RESIGNED
2002-09-13288bDIRECTOR RESIGNED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW SECRETARY APPOINTED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-29363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BIANCHI CYCLING UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIANCHI CYCLING UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-26 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1995-01-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIANCHI CYCLING UK LTD

Intangible Assets
Patents
We have not found any records of BIANCHI CYCLING UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BIANCHI CYCLING UK LTD
Trademarks
We have not found any records of BIANCHI CYCLING UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIANCHI CYCLING UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BIANCHI CYCLING UK LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BIANCHI CYCLING UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIANCHI CYCLING UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0187120030Bicycles, not motorised, with ball bearings
2014-08-0187120030Bicycles, not motorised, with ball bearings
2013-07-0187120030Bicycles, not motorised, with ball bearings
2013-05-0187120030Bicycles, not motorised, with ball bearings
2013-04-0187120030Bicycles, not motorised, with ball bearings
2012-05-0187120030Bicycles, not motorised, with ball bearings
2012-03-0187120030Bicycles, not motorised, with ball bearings
2011-07-0187120030Bicycles, not motorised, with ball bearings
2011-06-0187120030Bicycles, not motorised, with ball bearings
2011-04-0187120030Bicycles, not motorised, with ball bearings
2011-02-0187120030Bicycles, not motorised, with ball bearings
2010-06-0187120030Bicycles, not motorised, with ball bearings
2010-04-0187120030Bicycles, not motorised, with ball bearings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIANCHI CYCLING UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIANCHI CYCLING UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1