Company NameCyclelife Dunstable Limited
DirectorMichael Edward Dines
Company StatusActive
Company Number06836951
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Edward Dines
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Martin Frederick Rooke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chiltern Close
Goffs Oak
Hertfordshire
EN7 5SP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

WebsiteIP

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Dines
100.00%
Ordinary

Financials

Year2014
Net Worth£2,300
Cash£6,597
Current Liabilities£71,075

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
17 December 2020Unaudited abridged accounts made up to 30 March 2020 (8 pages)
5 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
21 January 2020Unaudited abridged accounts made up to 30 March 2019 (8 pages)
22 March 2019Unaudited abridged accounts made up to 30 March 2018 (8 pages)
13 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
30 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 August 2017Registered office address changed from 43 Turners Hill Cheshunt EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 43 Turners Hill Cheshunt EN8 8NJ to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 15 August 2017 (1 page)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Termination of appointment of Martin Rooke as a director (1 page)
18 March 2013Termination of appointment of Martin Rooke as a director (1 page)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Michael Edward Dines on 1 April 2012 (2 pages)
5 March 2013Director's details changed for Michael Edward Dines on 1 April 2012 (2 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Michael Edward Dines on 1 April 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Martin Frederick Rooke on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Michael Edward Dines on 31 December 2009 (2 pages)
4 June 2010Director's details changed for Michael Edward Dines on 31 December 2009 (2 pages)
4 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Martin Frederick Rooke on 31 December 2009 (2 pages)
1 April 2009Director appointed mr martin frederick rooke (1 page)
1 April 2009Director appointed mr martin frederick rooke (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2009Memorandum and Articles of Association (1 page)
10 March 2009Memorandum and Articles of Association (1 page)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
5 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
4 March 2009Incorporation (22 pages)
4 March 2009Incorporation (22 pages)