ENGLISH CYCLING UNION LIMITED

Register to unlock more data on OkredoRegister

ENGLISH CYCLING UNION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184538

Incorporation date

11/04/1996

Size

Dormant

Contacts

Registered address

Registered address

National Cycling Centre, Stuart Street, Manchester M11 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon24/04/2023
Termination of appointment of Danielle Every as a director on 2023-04-17
dot icon24/04/2023
Appointment of Mr Jonathan Michael Dutton as a director on 2023-04-24
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon14/11/2022
Appointment of Ms Danielle Every as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Brian William Ernest Facer as a director on 2022-10-31
dot icon31/03/2022
Appointment of Mr Michael John Ball as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Rod Findlay as a secretary on 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon16/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/01/2021
Appointment of Mr Brian William Ernest Facer as a director on 2021-01-11
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Termination of appointment of Julie Anne Harrington as a director on 2020-12-31
dot icon08/01/2020
Appointment of Mr Rod Findlay as a secretary on 2020-01-08
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon27/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon06/09/2018
Termination of appointment of Alan Joseph Hawkins as a secretary on 2018-08-31
dot icon24/07/2018
Notification of The British Cycling Federation as a person with significant control on 2016-04-06
dot icon24/07/2018
Withdrawal of a person with significant control statement on 2018-07-24
dot icon20/02/2018
Appointment of Mrs Julie Anne Harrington as a director on 2018-02-14
dot icon20/02/2018
Appointment of Mr Francis Joseph Slevin as a director on 2018-02-14
dot icon20/02/2018
Termination of appointment of Robert Ellis Howden as a director on 2018-02-14
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon22/02/2017
Termination of appointment of Ian Philip Drake as a director on 2017-01-20
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon07/02/2016
Annual return made up to 2015-12-31 no member list
dot icon19/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon12/01/2015
Annual return made up to 2014-12-31 no member list
dot icon16/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon09/01/2014
Annual return made up to 2013-12-31 no member list
dot icon21/11/2013
Appointment of Mr Robert Ellis Howden as a director
dot icon21/11/2013
Termination of appointment of Michael Cookson as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon14/01/2013
Annual return made up to 2012-12-31 no member list
dot icon12/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon11/01/2012
Annual return made up to 2011-12-31 no member list
dot icon02/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon25/01/2011
Annual return made up to 2010-12-31 no member list
dot icon25/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon18/01/2010
Annual return made up to 2009-12-31 no member list
dot icon18/01/2010
Director's details changed for Mr Ian Philip Drake on 2010-01-18
dot icon15/12/2009
Full accounts made up to 2009-04-30
dot icon17/07/2009
Director appointed mr ian philip drake
dot icon17/07/2009
Appointment terminated director peter king
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon20/11/2008
Full accounts made up to 2008-04-30
dot icon28/02/2008
Full accounts made up to 2007-04-30
dot icon15/01/2008
Annual return made up to 31/12/07
dot icon15/01/2008
Secretary's particulars changed
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon04/01/2007
Annual return made up to 31/12/06
dot icon28/09/2006
Full accounts made up to 2006-04-30
dot icon21/02/2006
Annual return made up to 31/12/05
dot icon29/07/2005
Full accounts made up to 2005-04-30
dot icon24/01/2005
Annual return made up to 31/12/04
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon12/08/2004
Full accounts made up to 2004-04-30
dot icon05/04/2004
Full accounts made up to 2003-04-30
dot icon27/01/2004
Annual return made up to 31/12/03
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon28/02/2002
Annual return made up to 31/12/01
dot icon27/01/2002
Full accounts made up to 2001-04-30
dot icon11/01/2001
Annual return made up to 31/12/00
dot icon22/11/2000
Full accounts made up to 2000-04-30
dot icon04/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon29/01/2000
Annual return made up to 31/12/99
dot icon29/01/2000
New director appointed
dot icon13/01/1999
Annual return made up to 31/12/98
dot icon29/10/1998
Full accounts made up to 1998-04-30
dot icon13/05/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon29/04/1997
Annual return made up to 11/04/97
dot icon20/03/1997
New director appointed
dot icon23/12/1996
Director resigned
dot icon13/12/1996
Director resigned
dot icon13/12/1996
Director resigned
dot icon17/04/1996
Secretary resigned
dot icon11/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Peter Arthur
Director
24/11/1996 - 17/07/2009
16
Slevin, Francis Joseph
Director
14/02/2018 - Present
19
Cowan, Lynne
Director
11/04/1996 - 24/11/1996
1
Every, Danielle
Director
01/11/2022 - 17/04/2023
5
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
11/04/1996 - 11/04/1996
7613

Persons with Significant Control

1
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 ENGLISH CYCLING UNION LIMITED

ENGLISH CYCLING UNION LIMITED is an(a) Active company incorporated on 11/04/1996 with the registered office located at National Cycling Centre, Stuart Street, Manchester M11 4DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH CYCLING UNION LIMITED?

toggle

ENGLISH CYCLING UNION LIMITED is currently Active. It was registered on 11/04/1996 .

Where is ENGLISH CYCLING UNION LIMITED located?

toggle

ENGLISH CYCLING UNION LIMITED is registered at National Cycling Centre, Stuart Street, Manchester M11 4DQ.

What does ENGLISH CYCLING UNION LIMITED do?

toggle

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

What is the latest filing for ENGLISH CYCLING UNION LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-04-30.