CYCLE CENTRE CONGLETON LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4ES

Company number 05107467
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address THE CYCLE CENTRE, 36-40 WEST ROAD, CONGLETON, CHESHIRE, CW12 4ES
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 . The most likely internet sites of CYCLE CENTRE CONGLETON LIMITED are www.cyclecentrecongleton.co.uk, and www.cycle-centre-congleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Goostrey Rail Station is 5.9 miles; to Chelford Rail Station is 7.7 miles; to Prestbury Rail Station is 9.5 miles; to Knutsford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cycle Centre Congleton Limited is a Private Limited Company. The company registration number is 05107467. Cycle Centre Congleton Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Cycle Centre Congleton Limited is The Cycle Centre 36 40 West Road Congleton Cheshire Cw12 4es. . HURST, Patrick Michael is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary WALLETTS COMPANY SECRETARIAL SERVICES LTD has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
HURST, Patrick Michael
Appointed Date: 21 April 2004
62 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Secretary
WALLETTS COMPANY SECRETARIAL SERVICES LTD
Resigned: 31 January 2011
Appointed Date: 06 May 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Persons With Significant Control

Mrs Amanda Anne Isaacs-Hurst
Notified on: 21 April 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Michael Hurst
Notified on: 21 April 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CYCLE CENTRE CONGLETON LIMITED Events

24 Apr 2017
Confirmation statement made on 21 April 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 27 more events
07 Jun 2004
New director appointed
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
27 Apr 2004
Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Apr 2004
Incorporation

CYCLE CENTRE CONGLETON LIMITED Charges

18 February 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and building on the north east side…
17 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…