EMPIRE CYCLES LIMITED
BOLTON


Company number 05976588
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address MIKAR BUSINESS PARK, NORTHOLT DRIVE, BOLTON, LANCASHIRE, UNITED KINGDOM, BB3 6NJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 105 Heapey Road Chorley Lancashire PR6 9BJ to Mikar Business Park Northolt Drive Bolton Lancashire BB3 6NJ on 26 January 2017; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EMPIRE CYCLES LIMITED are www.empirecycles.co.uk, and www.empire-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Empire Cycles Limited is a Private Limited Company. The company registration number is 05976588. Empire Cycles Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of Empire Cycles Limited is Mikar Business Park Northolt Drive Bolton Lancashire United Kingdom Bb3 6nj. . ANDERTON, Anthony John is a Director of the company. WILLIAMS, Christopher Iain is a Director of the company. Secretary ROBERTSON, Craig Michael has been resigned. Secretary WEST, Richard George has been resigned. Secretary WILLIAMS, Christopher Iain has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROBERTSON, Craig Michael has been resigned. Director WEST, Richard George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


empire cycles Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ANDERTON, Anthony John
Appointed Date: 13 April 2012
54 years old

Director
WILLIAMS, Christopher Iain
Appointed Date: 24 October 2006
48 years old

Resigned Directors

Secretary
ROBERTSON, Craig Michael
Resigned: 03 June 2009
Appointed Date: 24 October 2006

Secretary
WEST, Richard George
Resigned: 01 January 2014
Appointed Date: 04 May 2012

Secretary
WILLIAMS, Christopher Iain
Resigned: 04 May 2012
Appointed Date: 03 June 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 October 2006
Appointed Date: 24 October 2006

Director
ROBERTSON, Craig Michael
Resigned: 03 June 2009
Appointed Date: 24 October 2006
57 years old

Director
WEST, Richard George
Resigned: 01 January 2014
Appointed Date: 13 April 2012
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 October 2006
Appointed Date: 24 October 2006

Persons With Significant Control

Frog Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMPIRE CYCLES LIMITED Events

26 Jan 2017
Registered office address changed from 105 Heapey Road Chorley Lancashire PR6 9BJ to Mikar Business Park Northolt Drive Bolton Lancashire BB3 6NJ on 26 January 2017
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Previous accounting period extended from 30 October 2015 to 31 December 2015
07 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

...
... and 32 more events
21 Nov 2006
New director appointed
21 Nov 2006
New secretary appointed;new director appointed
25 Oct 2006
Secretary resigned
25 Oct 2006
Director resigned
24 Oct 2006
Incorporation

EMPIRE CYCLES LIMITED Charges

23 February 2012
Debenture
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charge over the undertaking and all…