Company number 05790931
Status Active
Incorporation Date 23 April 2006
Company Type Private Limited Company
Address UNIT 2 BETSOMS BARN, PILGRIMS WAY, WESTERHAM, KENT, TN16 2DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Termination of appointment of Patrick Mccarthy as a secretary on 22 August 2016; Termination of appointment of Patrick Mccarthy as a director on 22 August 2016. The most likely internet sites of CYCLEPODS LIMITED are www.cyclepods.co.uk, and www.cyclepods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bat & Ball Rail Station is 5.6 miles; to Bickley Rail Station is 8.2 miles; to Clock House Rail Station is 9.8 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyclepods Limited is a Private Limited Company.
The company registration number is 05790931. Cyclepods Limited has been working since 23 April 2006.
The present status of the company is Active. The registered address of Cyclepods Limited is Unit 2 Betsoms Barn Pilgrims Way Westerham Kent Tn16 2ds. . LEACH, David Michael is a Director of the company. STEWARD, James John is a Director of the company. Secretary CONNELL, Natalie Clare has been resigned. Secretary GRAEME, Paul Gordon has been resigned. Secretary MCCARTHY, Patrick has been resigned. Director CONNELL, Natalie Clare has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director LIPSCOMBE, Judith has been resigned. Director LIPSCOMBE, Stephen John has been resigned. Director MCCARTHY, Patrick has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
LIPSCOMBE, Judith
Resigned: 31 December 2015
Appointed Date: 01 February 2007
64 years old
Director
MCCARTHY, Patrick
Resigned: 22 August 2016
Appointed Date: 01 February 2007
74 years old
CYCLEPODS LIMITED Events
19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
18 Apr 2017
Termination of appointment of Patrick Mccarthy as a secretary on 22 August 2016
18 Apr 2017
Termination of appointment of Patrick Mccarthy as a director on 22 August 2016
26 Sep 2016
Appointment of Mr David Leach as a director on 14 September 2016
06 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
...
... and 68 more events
26 May 2006
Secretary resigned
26 May 2006
New director appointed
26 May 2006
New secretary appointed
26 May 2006
Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
23 Apr 2006
Incorporation
10 June 2016
Charge code 0579 0931 0008
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 June 2016
Charge code 0579 0931 0007
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 April 2012
Rent deposit deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Richard Anthony Dickson and Philip James Brown
Description: Deposit of rent in the sum of £1,170.
3 April 2012
Rent deposit deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Richard Anthony Dickson and Philip James Brown
Description: Deposit of rent in the sum of £1,170.
23 June 2011
Deed
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Churchill Court (Westerham) LLP
Description: Interest in the sum of £2,500 see image for full details.
16 March 2009
Rent deposit deed
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Churchill Court (Westerham) LLP
Description: £2,500 paid by the company to the landlord into a…
4 May 2007
Rent deposit deed
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Richard Anthony Dickson and Philip James Brown Trading as the Hortons Way Partnership
Description: Cash deposit.
4 May 2007
Rent deposit deed
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Richard Anthony Dickson and Philip James Brown Trading as the Hortons Way Partnership
Description: Cash deposit.