CYCLING SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CYCLING SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03848070

Incorporation date

24/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon25/11/2022
Micro company accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/10/2019
Notification of Stuart Matthews as a person with significant control on 2019-09-30
dot icon08/10/2019
Notification of Simon Guy Burgess as a person with significant control on 2019-09-30
dot icon08/10/2019
Cessation of Leslie Kennedy Robinson as a person with significant control on 2019-09-14
dot icon08/10/2019
Change of details for Mr Christopher Patrick Todd as a person with significant control on 2019-09-30
dot icon27/09/2019
Termination of appointment of Leslie Kennedy Robinson as a director on 2019-09-14
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon18/07/2019
Director's details changed for Mr Stuart Matthews on 2019-07-02
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/08/2018
Appointment of Mr Simon Guy Burgess as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr Simon Guy Burgess as a secretary on 2018-08-01
dot icon01/08/2018
Termination of appointment of Leslie Kennedy Robinson as a secretary on 2018-08-01
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/07/2017
Appointment of Mr Stuart Matthews as a director on 2017-07-21
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-24 no member list
dot icon29/09/2015
Termination of appointment of Elizabeth Faith Robinson as a director on 2014-12-01
dot icon29/09/2015
Director's details changed for Mr Leslie Kennedy Robinson on 2014-12-01
dot icon29/09/2015
Director's details changed for Mrs Elizabeth Faith Robinson on 2014-12-01
dot icon14/04/2015
Appointment of Mr Christopher Patrick Todd as a director on 2014-12-01
dot icon14/04/2015
Appointment of Mr Leslie Kennedy Robinson as a secretary on 2014-12-01
dot icon14/04/2015
Termination of appointment of Elizabeth Faith Robinson as a secretary on 2014-12-01
dot icon14/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Registered office address changed from 19 Adur Avenue Shoreham by Sea West Sussex BN43 5NN to 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF on 2014-11-10
dot icon02/10/2014
Annual return made up to 2014-09-24 no member list
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/09/2013
Annual return made up to 2013-09-24 no member list
dot icon02/04/2013
Total exemption full accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-09-24 no member list
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon27/09/2011
Annual return made up to 2011-09-24 no member list
dot icon28/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-09-24 no member list
dot icon14/10/2010
Director's details changed for Mrs Elizabeth Faith Robinson on 2010-09-24
dot icon14/10/2010
Director's details changed for Leslie Kennedy Robinson on 2010-09-24
dot icon14/10/2010
Secretary's details changed for Elizabeth Faith Robinson on 2010-09-24
dot icon03/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-09-24 no member list
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/09/2008
Annual return made up to 24/09/08
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon24/09/2007
Annual return made up to 24/09/07
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon12/10/2006
Annual return made up to 24/09/06
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/10/2005
Annual return made up to 24/09/05
dot icon27/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/09/2004
Annual return made up to 24/09/04
dot icon03/10/2003
Annual return made up to 24/09/03
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/10/2002
Annual return made up to 24/09/02
dot icon08/09/2002
Full accounts made up to 2001-10-31
dot icon27/09/2001
Annual return made up to 24/09/01
dot icon09/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon16/07/2001
New secretary appointed;new director appointed
dot icon16/07/2001
Registered office changed on 16/07/01 from: 19 wear road worthing west sussex BN13 3PF
dot icon29/06/2001
Secretary resigned;director resigned
dot icon16/11/2000
Annual return made up to 24/09/00
dot icon09/11/1999
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Director resigned
dot icon24/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.36K
-
0.00
-
-
2022
3
0.00
-
0.00
-
-
2022
3
0.00
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CYCLING SUPPORT SERVICES LIMITED

CYCLING SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 24/09/1999 with the registered office located at 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BF. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLING SUPPORT SERVICES LIMITED?

toggle

CYCLING SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 24/09/1999 and dissolved on 19/09/2023.

Where is CYCLING SUPPORT SERVICES LIMITED located?

toggle

CYCLING SUPPORT SERVICES LIMITED is registered at 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BF.

What does CYCLING SUPPORT SERVICES LIMITED do?

toggle

CYCLING SUPPORT SERVICES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CYCLING SUPPORT SERVICES LIMITED have?

toggle

CYCLING SUPPORT SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for CYCLING SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.