Company Information for CORLEY CYCLES LTD
114 HIGHT STREET, CRANFIELD, BEDFORDSHIRE, MK41 0DG,
|
Company Registration Number
08063776
Private Limited Company
Active |
Company Name | |
---|---|
CORLEY CYCLES LTD | |
Legal Registered Office | |
114 HIGHT STREET CRANFIELD BEDFORDSHIRE MK41 0DG Other companies in NN10 | |
Company Number | 08063776 | |
---|---|---|
Company ID Number | 08063776 | |
Date formed | 2012-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 17:39:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATY LOUISE SIMCOCK |
||
PHILLIP JOHN CORLEY |
||
NICHOLAS LESLIE JONES |
||
KATY LOUISE SIMCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN HOOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GREG SIMCOCK AGENCIES LIMITED | Director | 2010-04-06 | CURRENT | 2004-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Nicholas Leslie Jones as a person with significant control on 2024-01-30 | ||
Director's details changed for Mr Nicholas Leslie Jones on 2024-01-30 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN CORLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LESLIE JONES | |
PSC07 | CESSATION OF PHILIP JOHN CORLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIGEL DAVID BYRNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Katy Louise Simcock on 2018-08-13 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATY LOUISE SIMCOCK | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Leslie Jones on 2017-01-27 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Leslie Jones on 2015-12-01 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AA01 | Current accounting period shortened from 31/05/14 TO 30/11/13 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
CH01 | Director's details changed for Mrs Katy Louise Simcock on 2014-02-03 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY LOUISE SIMCOCK / 01/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY LOUISE SIMCOCK SIMCOCK / 03/02/2014 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LESLIE JONES | |
AP01 | DIRECTOR APPOINTED MRS KATY LOUISE SIMCOCK | |
CH01 | Director's details changed for Mr Phillip John Corley on 2013-12-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOPER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080637760001 | |
AP03 | SECRETARY APPOINTED MRS KATY LOUISE SIMCOCK SIMCOCK | |
AR01 | 10/05/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORLEY CYCLES LTD
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as CORLEY CYCLES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87120070 | Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |