CORLEY CYCLES LTD

Register to unlock more data on OkredoRegister

CORLEY CYCLES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08063776

Incorporation date

10/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2012)
dot icon07/07/2025
Registered office address changed from 114 Hight Street Cranfield Bedfordshire MK41 0DG to 100 st. James Road Northampton NN5 5LF on 2025-07-07
dot icon07/07/2025
Statement of affairs
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Appointment of a voluntary liquidator
dot icon15/01/2025
Director's details changed for Mr Nicholas Leslie Jones on 2025-01-15
dot icon15/01/2025
Change of details for Mr Nicholas Leslie Jones as a person with significant control on 2025-01-15
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon31/05/2024
Termination of appointment of Nigel David Byrne as a director on 2024-04-22
dot icon30/01/2024
Change of details for Mr Nicholas Leslie Jones as a person with significant control on 2024-01-30
dot icon30/01/2024
Director's details changed for Mr Nicholas Leslie Jones on 2024-01-30
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/07/2023
Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW to 114 Hight Street Cranfield Bedfordshire MK41 0DG on 2023-07-25
dot icon01/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/06/2021
Confirmation statement made on 2021-05-10 with updates
dot icon24/11/2020
Termination of appointment of Phillip John Corley as a director on 2020-09-16
dot icon23/11/2020
Notification of Nigel David Byrne as a person with significant control on 2020-09-16
dot icon23/11/2020
Cessation of Philip John Corley as a person with significant control on 2020-09-16
dot icon23/11/2020
Notification of Nicholas Leslie Jones as a person with significant control on 2020-09-16
dot icon13/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/09/2020
Appointment of Mr Nigel David Byrne as a director on 2020-09-16
dot icon27/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon11/09/2019
Termination of appointment of Katy Louise Simcock as a secretary on 2018-08-13
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2019
Confirmation statement made on 2019-05-10 with updates
dot icon11/10/2018
Termination of appointment of Katy Louise Simcock as a director on 2018-08-13
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/01/2017
Director's details changed for Mr Nicholas Leslie Jones on 2017-01-27
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr Nicholas Leslie Jones on 2015-12-01
dot icon14/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2013-11-30
dot icon05/01/2015
Current accounting period shortened from 2014-05-31 to 2013-11-30
dot icon28/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/02/2014
Change of share class name or designation
dot icon04/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/02/2014
Director's details changed for Mrs Katy Louise Simcock on 2014-02-03
dot icon03/02/2014
Secretary's details changed for Mrs Katy Louise Simcock on 2014-02-01
dot icon03/02/2014
Secretary's details changed for Mrs Katy Louise Simcock Simcock on 2014-02-03
dot icon03/02/2014
Appointment of Mrs Katy Louise Simcock as a director
dot icon03/02/2014
Appointment of Mr Nicholas Leslie Jones as a director
dot icon06/12/2013
Director's details changed for Mr Phillip John Corley on 2013-12-05
dot icon04/12/2013
Termination of appointment of Richard Hooper as a director
dot icon13/11/2013
Registration of charge 080637760001
dot icon12/11/2013
Appointment of Mrs Katy Louise Simcock Simcock as a secretary
dot icon10/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/05/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
73.00K
-
0.00
2.49K
-
2022
14
81.44K
-
0.00
1.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORLEY CYCLES LTD

CORLEY CYCLES LTD is an(a) Liquidation company incorporated on 10/05/2012 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORLEY CYCLES LTD?

toggle

CORLEY CYCLES LTD is currently Liquidation. It was registered on 10/05/2012 .

Where is CORLEY CYCLES LTD located?

toggle

CORLEY CYCLES LTD is registered at 100 St. James Road, Northampton NN5 5LF.

What does CORLEY CYCLES LTD do?

toggle

CORLEY CYCLES LTD operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for CORLEY CYCLES LTD?

toggle

The latest filing was on 07/07/2025: Registered office address changed from 114 Hight Street Cranfield Bedfordshire MK41 0DG to 100 st. James Road Northampton NN5 5LF on 2025-07-07.