GB CYCLE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

GB CYCLE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01173626

Incorporation date

12/06/1974

Size

Dormant

Contacts

Registered address

Registered address

C/O Pashley Holdings Ltd, Masons Road, Stratford-Upon-Avon, Warwickshire CV37 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon14/10/2025
Satisfaction of charge 011736260003 in full
dot icon14/10/2025
Registration of charge 011736260004, created on 2025-10-02
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon14/12/2021
Notification of Gb Cycles Limited as a person with significant control on 2021-05-10
dot icon14/12/2021
Cessation of Adrian Michael Alan Williams as a person with significant control on 2021-05-10
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon13/08/2018
Director's details changed for Mr Adrian Michael Alan Williams on 2018-08-01
dot icon13/08/2018
Secretary's details changed for Kathleen Cecilia Warren on 2018-08-01
dot icon13/08/2018
Registered office address changed from Pashley Cycles Masons Road Stratford-upon-Avon Warwickshire CV37 9NL England to C/O Pashley Holdings Ltd Masons Road Stratford-upon-Avon Warwickshire CV37 9NL on 2018-08-13
dot icon13/08/2018
Change of details for Mr Adrian Michael Alan Williams as a person with significant control on 2018-08-01
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon05/07/2017
Registration of charge 011736260003, created on 2017-07-05
dot icon23/06/2017
Registration of charge 011736260002, created on 2017-06-15
dot icon18/05/2017
Registered office address changed from Burgess Furniture Ltd Hanworth Trading Estate Feltham Middlesex TW13 6EH to Pashley Cycles Masons Road Stratford-upon-Avon Warwickshire CV37 9NL on 2017-05-18
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/02/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon19/05/2011
Previous accounting period shortened from 2010-12-31 to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon04/08/2010
Appointment of Mr Adrian Michael Alan Williams as a director
dot icon26/07/2010
Appointment of Kathleen Cecilia Warren as a secretary
dot icon01/07/2010
Termination of appointment of Christopher Gillett as a secretary
dot icon24/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/06/2010
Resolutions
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon18/08/2009
Location of debenture register
dot icon18/08/2009
Location of register of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from burgess LTD hanworth trading estate hampton road west feltham middlesex TW13 6EH
dot icon29/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2008
Return made up to 16/08/08; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/08/2007
Return made up to 16/08/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/08/2006
Return made up to 16/08/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/09/2005
Return made up to 16/08/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/09/2004
Return made up to 16/08/04; full list of members
dot icon01/09/2003
Return made up to 16/08/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/09/2002
Return made up to 16/08/02; full list of members
dot icon21/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/05/2002
Registered office changed on 07/05/02 from: g n burgess & co LTD hanworth trading estate, hampton roa, feltham middlesex TW13 6EH
dot icon24/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon25/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
New secretary appointed
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 30/09/99; full list of members
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Resolutions
dot icon15/07/1999
Accounts made up to 1998-12-31
dot icon15/07/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon27/10/1998
Return made up to 30/09/98; no change of members
dot icon10/06/1998
Accounts made up to 1998-01-31
dot icon22/10/1997
Return made up to 30/09/97; full list of members
dot icon22/10/1997
Accounts made up to 1997-01-31
dot icon11/10/1996
Return made up to 30/09/96; no change of members
dot icon04/07/1996
Accounts made up to 1996-01-31
dot icon04/12/1995
Accounts made up to 1995-01-31
dot icon24/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts made up to 1994-01-31
dot icon20/10/1994
Return made up to 30/09/94; no change of members
dot icon08/10/1993
Return made up to 30/09/93; no change of members
dot icon24/03/1993
Accounts made up to 1993-01-31
dot icon26/10/1992
Accounts made up to 1992-01-31
dot icon26/10/1992
Return made up to 30/09/92; full list of members
dot icon04/10/1991
Return made up to 30/09/91; no change of members
dot icon24/06/1991
Accounts made up to 1991-01-31
dot icon04/04/1991
Accounts made up to 1990-01-31
dot icon04/04/1991
Return made up to 30/09/90; no change of members
dot icon11/10/1989
Return made up to 30/09/89; full list of members
dot icon11/10/1989
Accounts made up to 1989-01-31
dot icon14/04/1989
Director resigned
dot icon01/02/1989
Accounts made up to 1988-01-31
dot icon01/02/1989
Return made up to 21/12/88; full list of members
dot icon18/04/1988
Accounts made up to 1987-07-31
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon07/02/1988
Registered office changed on 07/02/88 from: 16 st martinsle grand london EC1A 4EP
dot icon03/02/1988
Accounting reference date shortened from 31/07 to 31/01
dot icon28/01/1987
Accounts made up to 1986-07-31
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon04/12/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Adrian Michael Alan
Director
25/05/2010 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB CYCLE COMPONENTS LIMITED

GB CYCLE COMPONENTS LIMITED is an(a) Active company incorporated on 12/06/1974 with the registered office located at C/O Pashley Holdings Ltd, Masons Road, Stratford-Upon-Avon, Warwickshire CV37 9NL. 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 GB CYCLE COMPONENTS LIMITED?

toggle

GB CYCLE COMPONENTS LIMITED is currently Active. It was registered on 12/06/1974 .

Where is GB CYCLE COMPONENTS LIMITED located?

toggle

GB CYCLE COMPONENTS LIMITED is registered at C/O Pashley Holdings Ltd, Masons Road, Stratford-Upon-Avon, Warwickshire CV37 9NL.

What does GB CYCLE COMPONENTS LIMITED do?

toggle

GB CYCLE COMPONENTS LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for GB CYCLE COMPONENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-14 with no updates.