KINGSTON CYCLES (HULL) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4BB

Company number 00915592
Status Active
Incorporation Date 18 September 1967
Company Type Private Limited Company
Address 245 HESSLE ROAD, HULL, HU3 4BB
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 300 . The most likely internet sites of KINGSTON CYCLES (HULL) LIMITED are www.kingstoncycleshull.co.uk, and www.kingston-cycles-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Kingston Cycles Hull Limited is a Private Limited Company. The company registration number is 00915592. Kingston Cycles Hull Limited has been working since 18 September 1967. The present status of the company is Active. The registered address of Kingston Cycles Hull Limited is 245 Hessle Road Hull Hu3 4bb. The company`s financial liabilities are £71.88k. It is £8.44k against last year. And the total assets are £110.89k, which is £12.13k against last year. ASHTON, Barry is a Director of the company. Secretary ASHTON, Barry has been resigned. Secretary ASHTON, Phillip has been resigned. Director ASHTON, Alfred Thomas has been resigned. Director MIDDLETON, Howard has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


kingston cycles (hull) Key Finiance

LIABILITIES £71.88k
+13%
CASH n/a
TOTAL ASSETS £110.89k
+12%
All Financial Figures

Current Directors

Director
ASHTON, Barry

74 years old

Resigned Directors

Secretary
ASHTON, Barry
Resigned: 20 November 2006

Secretary
ASHTON, Phillip
Resigned: 31 January 2014
Appointed Date: 20 November 2006

Director
ASHTON, Alfred Thomas
Resigned: 20 November 2006
96 years old

Director
MIDDLETON, Howard
Resigned: 27 April 2001
Appointed Date: 05 April 1996
52 years old

KINGSTON CYCLES (HULL) LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 January 2017
26 May 2016
Total exemption small company accounts made up to 31 January 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300

03 Dec 2015
Registration of charge 009155920007, created on 26 November 2015
08 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 75 more events
16 Jun 1987
Accounts for a small company made up to 31 January 1987

16 Jun 1987
Return made up to 30/04/87; full list of members

01 Aug 1986
Accounts for a small company made up to 31 January 1986

01 Aug 1986
Return made up to 24/04/86; full list of members

18 Sep 1967
Incorporation

KINGSTON CYCLES (HULL) LIMITED Charges

26 November 2015
Charge code 0091 5592 0007
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Owner charges to the bank with full title guarantee all…
30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 243/245 hessle road, hull. By way of fixed charge the…
29 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1999
Debenture
Delivered: 6 October 1999
Status: Satisfied on 15 April 2008
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1994
Legal charge
Delivered: 2 November 1994
Status: Satisfied on 15 April 2008
Persons entitled: Midland Bank PLC
Description: 243 hessle road & land on the west side of walcott street…
31 October 1994
Legal charge
Delivered: 2 November 1994
Status: Satisfied on 15 April 2008
Persons entitled: Midland Bank PLC
Description: 245 hessle road hull. Together with all fixtures and…
24 April 1990
Fixed and floating charge
Delivered: 3 May 1990
Status: Satisfied on 15 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…