CYCLESCHEME LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
CYCLESCHEME LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
CYCLESCHEME LIMITED was incorporated 19 years ago on 14/02/2005 and has the registered number: 05363678. The accounts status is FULL and accounts are next due on 30/09/2024.
CYCLESCHEME LIMITED was incorporated 19 years ago on 14/02/2005 and has the registered number: 05363678. The accounts status is FULL and accounts are next due on 30/09/2024.
CYCLESCHEME LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTSIDE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER NOEL AUSTIN RONALD | Nov 1970 | British | Director | 2021-04-01 | CURRENT |
ADRIAN STUART WARREN | May 1980 | British | Director | 2016-10-06 | CURRENT |
MR. MATTHEW HOWE | Aug 1971 | British | Director | 2016-10-06 | CURRENT |
MR PATRICK PHILIP GURNEY | Jun 1970 | British | Director | 2016-10-06 | CURRENT |
MICHELLE JOSEPHINE WAINHOUSE | Secretary | 2016-10-06 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-02-14 UNTIL 2005-02-14 | RESIGNED | ||
MS. KIRSTEN ELLEN RICHESSON | Sep 1969 | American | Director | 2016-10-06 UNTIL 2023-06-16 | RESIGNED |
GARY MERVIN COOPER | Dec 1958 | British | Secretary | 2005-02-14 UNTIL 2010-03-18 | RESIGNED |
MRS MARIAN EVANS | Secretary | 2013-06-30 UNTIL 2016-10-06 | RESIGNED | ||
HELEN SARAH O'BYRNE | Secretary | 2010-03-18 UNTIL 2013-06-30 | RESIGNED | ||
DANIEL LOUIS GILLBORN | Jun 1971 | British | Director | 2016-10-07 UNTIL 2017-12-15 | RESIGNED |
ANREW WILLIAM LISTER | Jun 1962 | British | Director | 2010-03-18 UNTIL 2012-11-05 | RESIGNED |
MR ANDREW WILLIAM LISTER | Jun 1962 | British | Director | 2013-02-18 UNTIL 2016-10-06 | RESIGNED |
MR ANDREW WILLIAM LISTER | Jun 1962 | British | Director | 2016-10-07 UNTIL 2017-12-15 | RESIGNED |
MR. JONATHAN PAUL ANDREW KENNY | Aug 1970 | Irish | Director | 2016-10-06 UNTIL 2018-08-07 | RESIGNED |
RICHARD LINDSEY GRIGSBY | Apr 1958 | British | Director | 2005-02-14 UNTIL 2016-10-06 | RESIGNED |
DANIEL LOUIS GILLBORN | Jun 1971 | British | Director | 2012-09-20 UNTIL 2016-10-06 | RESIGNED |
GARY MERVIN COOPER | Dec 1958 | British | Director | 2005-02-14 UNTIL 2016-10-06 | RESIGNED |
MR DAVID WILLIAM EVANS | Nov 1947 | British | Director | 2012-09-20 UNTIL 2013-02-18 | RESIGNED |
NIGEL DAVID EGERTON KING | Mar 1959 | British | Director | 2010-03-18 UNTIL 2011-05-24 | RESIGNED |
MR PAUL ASHLEY BARTLETT | Mar 1969 | British | Director | 2010-03-18 UNTIL 2016-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hawk Incentives Holdings Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |