CYCLES U.K. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CYCLES U.K. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04651706

Incorporation date

29/01/2003

Size

Dormant

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon04/04/2025
Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04
dot icon27/02/2025
Satisfaction of charge 1 in full
dot icon27/02/2025
Satisfaction of charge 2 in full
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon05/10/2020
Secretary's details changed for Mrs Julia Rita Schofield on 2020-10-05
dot icon05/10/2020
Change of details for Mr Richard Christopher Schofield as a person with significant control on 2020-10-05
dot icon05/10/2020
Change of details for Mrs Julia Rita Schofield as a person with significant control on 2020-10-05
dot icon05/10/2020
Change of details for Cycles U.K. Rayleigh Limited as a person with significant control on 2020-10-05
dot icon05/10/2020
Registered office address changed from Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX England to 601 London Road Westcliff-on-Sea SS0 9PE on 2020-10-05
dot icon12/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon19/12/2016
Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX on 2016-12-19
dot icon04/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 29/01/09; no change of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from, leytonstone house, hanbury drive leytonstone, london, E11 1HR
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Return made up to 29/01/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/12/2007
Director resigned
dot icon14/11/2007
Accounting reference date shortened from 31/03/07 to 31/01/07
dot icon27/03/2007
Return made up to 29/01/07; full list of members
dot icon13/03/2007
Secretary resigned
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/09/2006
New secretary appointed
dot icon24/02/2006
Return made up to 29/01/06; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 29/01/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 29/01/04; full list of members
dot icon10/11/2003
Ad 15/07/03--------- £ si 100@1=100 £ ic 200000/200100
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
£ nc 200000/250000 15/07/03
dot icon03/09/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon11/08/2003
Statement of affairs
dot icon11/08/2003
Ad 22/04/03--------- £ si 99999@1=99999 £ ic 100001/200000
dot icon25/06/2003
Statement of affairs
dot icon25/06/2003
Ad 01/05/03--------- £ si 100000@1=100000 £ ic 1/100001
dot icon20/05/2003
Particulars of mortgage/charge
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon29/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
200.10K
-
0.00
-
-
2022
1
200.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Richard Christopher
Director
29/01/2003 - Present
11
Mr David Gavin Markscheffel
Director
29/01/2003 - 26/04/2006
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYCLES U.K. (HOLDINGS) LIMITED

CYCLES U.K. (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/01/2003 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. 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 CYCLES U.K. (HOLDINGS) LIMITED?

toggle

CYCLES U.K. (HOLDINGS) LIMITED is currently Active. It was registered on 29/01/2003 .

Where is CYCLES U.K. (HOLDINGS) LIMITED located?

toggle

CYCLES U.K. (HOLDINGS) LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does CYCLES U.K. (HOLDINGS) LIMITED do?

toggle

CYCLES U.K. (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CYCLES U.K. (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-29 with no updates.