CHEVIN CYCLES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS21 1BR

Company number 03395509
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address GAY LANE, OTLEY, WEST YORKSHIRE, LS21 1BR
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHEVIN CYCLES LIMITED are www.chevincycles.co.uk, and www.chevin-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Burley-in-Wharfedale Rail Station is 2.6 miles; to Bingley Rail Station is 7.1 miles; to Bradford Forster Square Rail Station is 7.7 miles; to Bradford Interchange Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chevin Cycles Limited is a Private Limited Company. The company registration number is 03395509. Chevin Cycles Limited has been working since 01 July 1997. The present status of the company is Active. The registered address of Chevin Cycles Limited is Gay Lane Otley West Yorkshire Ls21 1br. . PEACOCK, Christine Margaret is a Secretary of the company. BHATIA, Sanjai is a Director of the company. PEACOCK, Richard Charles is a Director of the company. Secretary LEES, Gail Lesley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
PEACOCK, Christine Margaret
Appointed Date: 30 October 1998

Director
BHATIA, Sanjai
Appointed Date: 24 August 2012
38 years old

Director
PEACOCK, Richard Charles
Appointed Date: 07 July 1997
74 years old

Resigned Directors

Secretary
LEES, Gail Lesley
Resigned: 30 October 1998
Appointed Date: 07 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Persons With Significant Control

Chevin Cycles Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEVIN CYCLES LIMITED Events

17 May 2017
Total exemption small company accounts made up to 31 October 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 46 more events
20 Jul 1997
New secretary appointed
20 Jul 1997
Registered office changed on 20/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Jul 1997
Director resigned
20 Jul 1997
Secretary resigned
01 Jul 1997
Incorporation

CHEVIN CYCLES LIMITED Charges

17 August 1998
Debenture
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: Richard Peacock
Description: .. fixed and floating charges over the undertaking and all…
23 December 1997
Legal mortgage
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the showrom gay lane otley west…
29 October 1997
Mortgage debenture
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…