HOWES CYCLES LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX33 1UL

Company number 00349637
Status Active
Incorporation Date 16 February 1939
Company Type Private Limited Company
Address CARTER & CARROLL LIMITED, RECTORY MEWS CROWN ROAD, WHEATLEY, OXFORD, OX33 1UL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HOWES CYCLES LIMITED are www.howescycles.co.uk, and www.howes-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. The distance to to Radley Rail Station is 6.2 miles; to Culham Rail Station is 7.7 miles; to Bicester Town Rail Station is 10.3 miles; to Didcot Parkway Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howes Cycles Limited is a Private Limited Company. The company registration number is 00349637. Howes Cycles Limited has been working since 16 February 1939. The present status of the company is Active. The registered address of Howes Cycles Limited is Carter Carroll Limited Rectory Mews Crown Road Wheatley Oxford Ox33 1ul. . MOSS, Johanna Kathryn is a Director of the company. MOSS, Sally Elsbeth is a Director of the company. Secretary ALLEN, Grahame Peter has been resigned. Secretary MOSS, Gordon Richard has been resigned. Director ALLEN, Grahame Peter has been resigned. Director CASTLE, Martin has been resigned. Director MOSS, Gordon Richard has been resigned. Director MOSS, Jean Elizabeth has been resigned. Director SANDERS, Martyn Clive has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MOSS, Johanna Kathryn
Appointed Date: 06 April 2015
55 years old

Director
MOSS, Sally Elsbeth
Appointed Date: 06 April 2015
58 years old

Resigned Directors

Secretary
ALLEN, Grahame Peter
Resigned: 29 February 1996

Secretary
MOSS, Gordon Richard
Resigned: 06 April 2015
Appointed Date: 29 February 1996

Director
ALLEN, Grahame Peter
Resigned: 29 February 1996
69 years old

Director
CASTLE, Martin
Resigned: 29 February 1996
66 years old

Director
MOSS, Gordon Richard
Resigned: 06 April 2015
Appointed Date: 29 February 1996
87 years old

Director
MOSS, Jean Elizabeth
Resigned: 06 April 2015
Appointed Date: 29 February 1996
85 years old

Director
SANDERS, Martyn Clive
Resigned: 29 February 1996
66 years old

Persons With Significant Control

Oxford Teddy Bear Academy Limited
Notified on: 22 October 2016
Nature of control: Ownership of shares – 75% or more

HOWES CYCLES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 543

10 Apr 2015
Termination of appointment of Jean Elizabeth Moss as a director on 6 April 2015
...
... and 85 more events
04 Feb 1988
Return made up to 28/12/87; no change of members

03 Jun 1987
Return made up to 24/11/86; full list of members

03 Jun 1987
Return made up to 24/11/86; full list of members

03 Jun 1987
Return made up to 28/10/85; full list of members

03 Jun 1987
Return made up to 28/10/85; full list of members

HOWES CYCLES LIMITED Charges

13 November 1992
Single debenture
Delivered: 23 November 1992
Status: Satisfied on 16 May 1996
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
22 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied on 16 May 1996
Persons entitled: Lloyds Bank PLC
Description: L/H premises known as numbers 9 and 10 broad street oxford.
1 September 1978
Legal mortgage
Delivered: 7 September 1978
Status: Satisfied on 16 May 1996
Persons entitled: Lloyds Bank PLC
Description: L/H 9 & 10 broad street oxford.
5 May 1978
Oral charge
Delivered: 12 May 1978
Status: Satisfied on 16 May 1996
Persons entitled: Lloyds Bank PLC
Description: L/H 9 & 10 broad st oxford & part of boxall building lying…