Company NameCyclo Transmissions Limited
Company StatusDissolved
Company Number02513498
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Daniel James Klun
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2018(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 08 June 2021)
RoleCfo Of Power Transmissions
Country of ResidenceUnited States
Correspondence Address99 Gresham Street C/O Curtis, Mallet-Prevost, Colt
London
EC2V 7NG
Secretary NameDr JÖRg Stefan Greving
StatusClosed
Appointed09 February 2018(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address99 Gresham Street C/O Curtis, Mallet-Prevost, Colt
London
EC2V 7NG
Director NameAnne Lilian Elsie Tucker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleSecretary
Correspondence AddressChantry House Harrogate Road
Spofforth
Harrogate
North Yorkshire
HG3 1AE
Director NameJeremy Basil Tucker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleManaging Director
Correspondence AddressThe Chantry House Harrogate Road
Spofforth
Harrogate
North Yorkshire
HG3 1AE
Secretary NameAnne Lilian Elsie Tucker
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressChantry House Harrogate Road
Spofforth
Harrogate
North Yorkshire
HG3 1AE
Director NameMr Robert Edwards Arnott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(7 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClifford House 10 Intake Lane
Grassington
Skipton
North Yorkshire
BD23 5BJ
Director NameGerhard Kirschey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed21 November 1997(7 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressIntertaller Strasse 52
Wuppertal
Nrw
42329
Secretary NameMr Robert Edwards Arnott
NationalityBritish
StatusResigned
Appointed21 November 1997(7 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 22 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClifford House 10 Intake Lane
Grassington
Skipton
North Yorkshire
BD23 5BJ
Director NameMr Darren Lee Hudson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(24 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2021)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address99 Gresham Street C/O Curtis, Mallet-Prevost, Colt
London
EC2V 7NG
Director NameMr Martin Heitling-Kroeske
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2018(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address99 Gresham Street C/O Curtis, Mallet-Prevost, Colt
London
EC2V 7NG

Contact

Websitecenta-uk.co.uk
Email address[email protected]
TelephoneIP
Telephone regionUnknown

Location

Registered Address99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

999 at £1Centa Transmissions LTD
99.90%
Ordinary
1 at £1Gerard Kirschey
0.10%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2021Application to strike the company off the register (3 pages)
3 March 2021Termination of appointment of Darren Lee Hudson as a director on 25 February 2021 (1 page)
27 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 May 2019Second filing of Confirmation Statement dated 12/06/2018 (4 pages)
1 May 2019Termination of appointment of Martin Heitling-Kroeske as a director on 29 April 2019 (1 page)
18 July 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/05/2019.
(4 pages)
2 May 2018Appointment of Mr Daniel James Klun as a director on 9 February 2018 (2 pages)
1 May 2018Appointment of Mr Martin Heitling-Kroeske as a director on 9 February 2018 (2 pages)
28 February 2018Appointment of Dr Jörg Stefan Greving as a secretary on 9 February 2018 (2 pages)
28 February 2018Registered office address changed from Unit 2 Thackley Court Thackley Old Road Shipley Bradford West Yorkshire BD18 1BW to 99 Gresham Street C/O Curtis, Mallet-Prevost, Colt & Mosle Llp London EC2V 7NG on 28 February 2018 (1 page)
1 February 2018Termination of appointment of Gerhard Kirschey as a director on 22 December 2017 (1 page)
1 February 2018Termination of appointment of Robert Edwards Arnott as a secretary on 22 December 2017 (1 page)
1 February 2018Termination of appointment of Gerhard Kirschey as a director on 22 December 2017 (1 page)
1 February 2018Notification of Centa Transmissions Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Centa Transmissions Limited as a person with significant control on 11 October 2017 (1 page)
11 October 2017Notification of Centa Transmissions Limited as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Karin Kirschey - Bolten as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Karin Kirschey - Bolten as a person with significant control on 11 October 2017 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 June 2017Notification of Karin Kirschey - Bolten as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 June 2017Notification of Karin Kirschey - Bolten as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Full accounts made up to 31 December 2016 (9 pages)
10 March 2017Full accounts made up to 31 December 2016 (9 pages)
8 August 2016Full accounts made up to 31 December 2015 (9 pages)
8 August 2016Full accounts made up to 31 December 2015 (9 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
3 July 2015Appointment of Mr Darren Lee Hudson as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr Darren Lee Hudson as a director on 1 May 2015 (2 pages)
3 July 2015Termination of appointment of Robert Edwards Arnott as a director on 30 April 2015 (1 page)
3 July 2015Appointment of Mr Darren Lee Hudson as a director on 1 May 2015 (2 pages)
3 July 2015Termination of appointment of Robert Edwards Arnott as a director on 30 April 2015 (1 page)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
10 February 2015Full accounts made up to 31 December 2014 (9 pages)
10 February 2015Full accounts made up to 31 December 2014 (9 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
15 April 2014Full accounts made up to 31 December 2013 (9 pages)
15 April 2014Full accounts made up to 31 December 2013 (9 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
16 January 2013Full accounts made up to 31 December 2012 (9 pages)
16 January 2013Full accounts made up to 31 December 2012 (9 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (9 pages)
26 April 2012Full accounts made up to 31 December 2011 (9 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 31 December 2010 (9 pages)
24 February 2011Full accounts made up to 31 December 2010 (9 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 31 December 2009 (9 pages)
18 March 2010Full accounts made up to 31 December 2009 (9 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
3 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 March 2009Full accounts made up to 31 December 2008 (9 pages)
10 March 2009Full accounts made up to 31 December 2008 (9 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from thackley court thackley old road shipley bradford, west yorkshire (1 page)
30 June 2008Registered office changed on 30/06/2008 from thackley court thackley old road shipley bradford, west yorkshire (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 2 thackley court thackley old road shipley west yorkshire BD18 1BW (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 2 thackley court thackley old road shipley west yorkshire BD18 1BW (1 page)
12 June 2008Full accounts made up to 31 December 2007 (8 pages)
12 June 2008Full accounts made up to 31 December 2007 (8 pages)
27 July 2007Return made up to 12/06/07; no change of members (7 pages)
27 July 2007Return made up to 12/06/07; no change of members (7 pages)
27 March 2007Full accounts made up to 31 December 2006 (8 pages)
27 March 2007Full accounts made up to 31 December 2006 (8 pages)
11 July 2006Return made up to 12/06/06; full list of members (7 pages)
11 July 2006Return made up to 12/06/06; full list of members (7 pages)
27 April 2006Full accounts made up to 31 December 2005 (7 pages)
27 April 2006Full accounts made up to 31 December 2005 (7 pages)
4 August 2005Return made up to 12/06/05; full list of members (7 pages)
4 August 2005Return made up to 12/06/05; full list of members (7 pages)
12 May 2005Full accounts made up to 31 December 2004 (7 pages)
12 May 2005Full accounts made up to 31 December 2004 (7 pages)
2 July 2004Return made up to 12/06/04; full list of members (7 pages)
2 July 2004Return made up to 12/06/04; full list of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (7 pages)
1 September 2003Full accounts made up to 31 December 2002 (7 pages)
1 September 2003Full accounts made up to 31 December 2002 (7 pages)
13 July 2003Return made up to 12/06/03; full list of members (7 pages)
13 July 2003Return made up to 12/06/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (7 pages)
18 June 2002Return made up to 12/06/02; full list of members (8 pages)
18 June 2002Return made up to 12/06/02; full list of members (8 pages)
30 August 2001Full accounts made up to 31 December 2000 (7 pages)
30 August 2001Full accounts made up to 31 December 2000 (7 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Full accounts made up to 31 December 1999 (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (7 pages)
11 July 2000Return made up to 12/06/00; full list of members (6 pages)
11 July 2000Return made up to 12/06/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (7 pages)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
2 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
5 May 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Secretary's particulars changed;director's particulars changed (1 page)
31 January 1998Full accounts made up to 30 September 1997 (7 pages)
31 January 1998Full accounts made up to 30 September 1997 (7 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998New director appointed (2 pages)
25 June 1997Return made up to 19/06/97; no change of members (4 pages)
25 June 1997Return made up to 19/06/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 September 1996 (7 pages)
11 March 1997Full accounts made up to 30 September 1996 (7 pages)
16 July 1996Return made up to 19/06/96; no change of members (4 pages)
16 July 1996Return made up to 19/06/96; no change of members (4 pages)
4 July 1996Full accounts made up to 30 September 1995 (7 pages)
4 July 1996Full accounts made up to 30 September 1995 (7 pages)
7 June 1995Full accounts made up to 30 September 1994 (7 pages)
7 June 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 June 1990Incorporation (13 pages)