Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE STATION CYCLES LIMITED
Company Information for

CAMBRIDGE STATION CYCLES LIMITED

MILTON HEATH HOUSE, WESTCOTT ROAD, DORKING, RH4 3NB,
Company Registration Number
05181040
Private Limited Company
Active

Company Overview

About Cambridge Station Cycles Ltd
CAMBRIDGE STATION CYCLES LIMITED was founded on 2004-07-15 and has its registered office in Dorking. The organisation's status is listed as "Active". Cambridge Station Cycles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIDGE STATION CYCLES LIMITED
 
Legal Registered Office
MILTON HEATH HOUSE
WESTCOTT ROAD
DORKING
RH4 3NB
Other companies in PE28
 
Filing Information
Company Number 05181040
Company ID Number 05181040
Date formed 2004-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE STATION CYCLES LIMITED
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 CAMBRIDGE STATION CYCLES LIMITED

Current Directors
Officer Role Date Appointed
KAREN ARCHER
Director 2015-11-24
PAUL MARTIN ARCHER
Director 2015-11-24
KEITH FLEMING
Director 2015-11-24
DAVID MIDDLEMISS
Director 2015-11-24
SALLY MARIE CLARE MIDDLEMISS
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH WARBOYS
Company Secretary 2004-07-15 2015-11-24
CHARLES DAVID WARBOYS
Director 2004-07-15 2015-11-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-07-15 2004-07-15
COMPANY DIRECTORS LIMITED
Nominated Director 2004-07-15 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ARCHER RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
KAREN ARCHER RUTLAND WATER CYCLING LIMITED Director 2000-03-17 CURRENT 1994-05-06 Active
PAUL MARTIN ARCHER RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PAUL MARTIN ARCHER RWC (NORMANTON) LIMITED Director 2011-04-28 CURRENT 2010-03-10 Active - Proposal to Strike off
PAUL MARTIN ARCHER RWC 2008 LIMITED Director 2011-04-19 CURRENT 2008-02-18 Dissolved 2016-11-15
PAUL MARTIN ARCHER RWC (2004) LIMITED Director 2011-04-19 CURRENT 2003-05-15 Active - Proposal to Strike off
PAUL MARTIN ARCHER RUTLAND WATER CYCLING LIMITED Director 2000-03-17 CURRENT 1994-05-06 Active
KEITH FLEMING M.P.K. GROUP LIMITED Director 2016-03-24 CURRENT 2015-10-15 Active
KEITH FLEMING RUTLAND CYCLING 2013 LIMITED Director 2014-03-10 CURRENT 2013-03-06 Active
KEITH FLEMING KF ONE CONSULTANCY LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
DAVID MIDDLEMISS RUTLAND WATER CYCLING LIMITED Director 2013-06-28 CURRENT 1994-05-06 Active
DAVID MIDDLEMISS RWC (2004) LIMITED Director 2013-06-28 CURRENT 2003-05-15 Active - Proposal to Strike off
DAVID MIDDLEMISS RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SALLY MARIE CLARE MIDDLEMISS RUTLAND WATER CYCLING LIMITED Director 2013-06-28 CURRENT 1994-05-06 Active
SALLY MARIE CLARE MIDDLEMISS RWC (2004) LIMITED Director 2013-06-28 CURRENT 2003-05-15 Active - Proposal to Strike off
SALLY MARIE CLARE MIDDLEMISS RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active

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
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ England
2023-04-28CESSATION OF RUTLAND CYCLING 2013 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2022-07-29
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-10-27AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ARCHER
2022-08-09AP01DIRECTOR APPOINTED MR SIMON HOMER
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051810400003
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-02-18TM02Termination of appointment of Mark Gilbert on 2022-01-14
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 01/08/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 01/08/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MRS ANDREA MARIE MULQUEEN
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 26/07/20
2020-11-03AA01Previous accounting period extended from 31/01/20 TO 31/07/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-08-04AP03Appointment of Mr Mark Gilbert as company secretary on 2020-08-01
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLEMISS
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARIE CLARE MIDDLEMISS
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051810400003
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 27/01/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-12-06AUDAUDITOR'S RESIGNATION
2018-11-01PSC05Change of details for Rutland Cycling 2013 Limited as a person with significant control on 2018-10-31
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 310 Wellingborough Road Northampton NN1 4EP England
2018-10-26AAFULL ACCOUNTS MADE UP TO 28/01/18
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-15AA01Current accounting period extended from 31/12/15 TO 31/01/16
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM Pecks Coppice High Street Hilton Huntingdon Cambridgeshire PE28 9NE
2015-11-30AP01DIRECTOR APPOINTED MRS SALLY MARIE CLARE MIDDLEMISS
2015-11-30AP01DIRECTOR APPOINTED MR DAVID MIDDLEMISS
2015-11-30AP01DIRECTOR APPOINTED MR KEITH FLEMING
2015-11-30AP01DIRECTOR APPOINTED MRS KAREN ARCHER
2015-11-30AP01DIRECTOR APPOINTED MR PAUL MARTIN ARCHER
2015-11-30TM02Termination of appointment of Hannah Warboys on 2015-11-24
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID WARBOYS
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0115/07/14 ANNUAL RETURN FULL LIST
2013-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 FULL LIST
2011-09-28AR0115/07/11 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID WARBOYS / 28/03/2011
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH WARBOYS / 28/03/2011
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 2 MILL HILL END HILTON CAMBRIDGE PE28 9NX
2010-08-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0115/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID WARBOYS / 15/07/2010
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/08
2008-07-18363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2008-07-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 HIGH STREET, TOFT, CAMBRIDGE, CB3 7RL
2006-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-23363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 1 PENN FARM STUDIOS, HARSTON ROAD, HASLINGFIELD, CAMBRIDGE, CAMBRIDGESHIRE CB3 7JZ
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-01-29225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-01-2988(2)RAD 01/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-11288bSECRETARY RESIGNED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE STATION CYCLES LIMITED 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 CAMBRIDGE STATION CYCLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-25 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2010-02-18 Satisfied ABBEY NATIONAL PLC T/A ABBEY NATIONAL BUSINESS BANKING
Creditors
Creditors Due After One Year 2012-01-01 £ 40,810
Creditors Due Within One Year 2012-01-01 £ 269,383
Provisions For Liabilities Charges 2012-01-01 £ 7,860

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-01-29
Annual Accounts
2018-01-28
Annual Accounts
2018-01-28
Annual Accounts
2018-01-28
Annual Accounts
2018-01-28
Annual Accounts
2018-01-28
Annual Accounts
2018-01-28

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 CAMBRIDGE STATION CYCLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 50,025
Current Assets 2012-01-01 £ 562,930
Debtors 2012-01-01 £ 145,908
Fixed Assets 2012-01-01 £ 84,160
Shareholder Funds 2012-01-01 £ 329,037
Stocks Inventory 2012-01-01 £ 366,997
Tangible Fixed Assets 2012-01-01 £ 76,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE STATION CYCLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE STATION CYCLES LIMITED
Trademarks
We have not found any records of CAMBRIDGE STATION CYCLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE STATION CYCLES LIMITED. 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as CAMBRIDGE STATION CYCLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE STATION CYCLES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE STATION CYCLES LIMITED 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 CAMBRIDGE STATION CYCLES LIMITED 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.