Active
Company Information for CYCLESURE HOLDINGS LTD
ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
|
Company Registration Number
07227859
Private Limited Company
Active |
Company Name | ||
---|---|---|
CYCLESURE HOLDINGS LTD | ||
Legal Registered Office | ||
ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS LS20 9LT Other companies in L3 | ||
Previous Names | ||
|
Company Number | 07227859 | |
---|---|---|
Company ID Number | 07227859 | |
Date formed | 2010-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 12:26:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CLIFFORD COFFEY |
||
JOHN CARL LACEY |
||
LEE MARK SAUNDERS |
||
GARY NICHOLAS SPENGLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISK SUPPORT SERVICES LTD | Director | 2015-12-02 | CURRENT | 2014-11-05 | Active | |
BSIB LTD | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
ACTIVE LIFESTYLE PROTECTION LTD | Director | 2014-07-31 | CURRENT | 2008-03-17 | Active | |
BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED | Director | 2012-12-19 | CURRENT | 2009-02-03 | Active | |
BUTTERWORTH SPENGLER COMMERCIAL LIMITED | Director | 2012-12-19 | CURRENT | 2004-02-27 | Active | |
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED | Director | 2010-09-07 | CURRENT | 1981-10-28 | Active | |
BSIB LTD | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
RISK SUPPORT SERVICES LTD | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
ACTIVE LIFESTYLE PROTECTION LTD | Director | 2014-07-31 | CURRENT | 2008-03-17 | Active | |
COMPLETE ESTATE MANAGEMENT LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2017-10-10 | |
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED | Director | 2010-09-07 | CURRENT | 1981-10-28 | Active | |
BUTTERWORTH SPENGLER HOLDINGS LIMITED | Director | 2009-10-14 | CURRENT | 2004-02-27 | Active | |
BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
BUTTERWORTH SPENGLER COMMERCIAL LIMITED | Director | 2008-06-26 | CURRENT | 2004-02-27 | Active | |
COMPLETE ESTATE MANAGEMENT LIMITED | Director | 2015-12-02 | CURRENT | 2013-06-21 | Dissolved 2017-10-10 | |
RISK SUPPORT SERVICES LTD | Director | 2015-12-02 | CURRENT | 2014-11-05 | Active | |
ACTIVE LIFESTYLE PROTECTION LTD | Director | 2014-07-31 | CURRENT | 2008-03-17 | Active | |
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED | Director | 2010-09-07 | CURRENT | 1981-10-28 | Active | |
BUTTERWORTH SPENGLER HOLDINGS LIMITED | Director | 2009-10-14 | CURRENT | 2004-02-27 | Active | |
BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
BUTTERWORTH SPENGLER COMMERCIAL LIMITED | Director | 2008-06-26 | CURRENT | 2004-02-27 | Active | |
COMPLETE ESTATE MANAGEMENT LIMITED | Director | 2015-12-02 | CURRENT | 2013-06-21 | Dissolved 2017-10-10 | |
RISK SUPPORT SERVICES LTD | Director | 2015-12-02 | CURRENT | 2014-11-05 | Active | |
VP WEARABLE LIMITED | Director | 2015-08-12 | CURRENT | 2015-08-12 | Dissolved 2017-01-17 | |
VP CYCLE LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Dissolved 2017-01-17 | |
BUTTERWORTH SPENGLER (CYCLESURE) LIMITED | Director | 2010-09-07 | CURRENT | 1981-10-28 | Active | |
BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED | Director | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
VIRTUAL PERIMETERS LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active | |
ACTIVE LIFESTYLE PROTECTION LTD | Director | 2008-03-17 | CURRENT | 2008-03-17 | Active | |
BUTTERWORTH SPENGLER COMMERCIAL LIMITED | Director | 2004-02-27 | CURRENT | 2004-02-27 | Active | |
BUTTERWORTH SPENGLER HOLDINGS LIMITED | Director | 2004-02-27 | CURRENT | 2004-02-27 | Active | |
FINANCIAL INSTALMENTS UK LTD | Director | 2003-09-01 | CURRENT | 2002-11-15 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 072278590001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072278590001 | |
CH01 | Director's details changed for Mr John Carl Lacey on 2021-12-07 | |
PSC05 | Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CLIFFORD COFFEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
PSC02 | Notification of Butterworth Spengler Group Limited as a person with significant control on 2021-02-25 | |
PSC07 | CESSATION OF JOHN CARL LACEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLAS SPENGLER | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARL LACEY | |
PSC09 | Withdrawal of a person with significant control statement on 2020-05-20 | |
CH01 | Director's details changed for Mr Philip Clifford Coffey on 2020-02-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/01/21 | |
CERTNM | COMPANY NAME CHANGED BUTTERWORTH SPENGLER GODALMING HOLDINGS LTD CERTIFICATE ISSUED ON 11/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD COFFEY / 15/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 15/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK SAUNDERS / 15/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 15/04/2016 | |
RES01 | ADOPT ARTICLES 16/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Saunders on 2014-07-10 | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND | |
AR01 | 30/04/13 FULL LIST | |
SH06 | 06/08/13 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 19/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 19/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 25/10/2010 | |
AA01 | CURREXT FROM 30/04/2011 TO 30/06/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-06-30 | £ 139,540 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 139,540 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CYCLESURE HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CYCLESURE HOLDINGS LTD are:
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. |