Company NameCyclefix Ltd
DirectorScott Joseph Mears
Company StatusActive
Company Number09021661
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Scott Joseph Mears
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address25 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
Director NameMr Jonathan Norman Harris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenesk Peareth Hall Road
Washington
NE37 1NR

Contact

WebsiteIP

Location

Registered Address25 Harraton Terrace, Durham Road
Birtley
Chester Le Street
County Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

100 at £1Scott Joseph Mears
100.00%
Ordinary

Financials

Year2014
Net Worth£3,977
Current Liabilities£14,900

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

1 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
24 April 2020Director's details changed for Mr Scott Joseph Mears on 1 May 2019 (2 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
14 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 May 2019Change of details for Mr Scott Joseph Mears as a person with significant control on 28 November 2018 (2 pages)
13 May 2019Director's details changed for Mr Scott Joseph Mears on 28 November 2018 (2 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
15 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 May 2018Change of details for Mr Scott Joseph Mears as a person with significant control on 15 May 2017 (2 pages)
15 May 2018Director's details changed for Mr Scott Joseph Mears on 15 May 2017 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Registered office address changed from 3 West View Washington N37 2DT to 25 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 3 West View Washington N37 2DT to 25 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 3 West View Washington N37 2DT to 25 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 2 September 2015 (1 page)
30 April 2015Termination of appointment of Jonathan Norman Harris as a director on 30 April 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Termination of appointment of Jonathan Norman Harris as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Jonathan Norman Harris as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Jonathan Norman Harris as a director on 30 April 2015 (1 page)
29 April 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
29 April 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(21 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(21 pages)