Company NameSm-Cyclo UK Limited
Company StatusActive
Company Number03270912
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMs Karin Diebold
StatusCurrent
Appointed30 October 2015(19 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address8 Klopstockstrasse
Munich
80804
Director NameMr Stephen Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Bergen Way
Hull
HU7 0YQ
Director NameMr Kelly Mac Iver
Date of BirthJune 1982 (Born 41 years ago)
NationalitySouth African
StatusCurrent
Appointed15 January 2024(27 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCountry Manager For Smuk
Country of ResidenceEngland
Correspondence Address29 Bergen Way
Sutton Fields Industrial Estate
Hull
East Riding
HU7 0YQ
Director NameMr Klaus Peter Benzenhofer
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed15 January 2024(27 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCso Scg-Group
Country of ResidenceGermany
Correspondence Address29 Bergen Way
Sutton Fields Industrial Estate
Hull
East Riding
HU7 0YQ
Director NameFuminori Miyoshi
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleManaging Director
Correspondence AddressKaijin 6-9-15-203
Funabashisiti
Chiba Prefecture
Japan
Director NameHelmut Roos
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleManaging Director
Correspondence AddressWeidenweg 8
Esslingen
Baden Wurttenberg
73733
Secretary NameTomohiko Ito
NationalityJapanese
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleController
Correspondence AddressLautensack Str 26
Munich
Bavaria
80687
Secretary NameHiroyuki Isshiki
NationalityJapanese
StatusResigned
Appointed01 January 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressTreffauer Street 17eg
Munich
Bavaria
Foreign
Director NameMichael McCann
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressAlderley 157 Longedge Lane
Wingerworth
Chesterfield
Derbyshire
S42 6PR
Secretary NameHideo Okuda
NationalityJapanese
StatusResigned
Appointed01 July 2004(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressSchopferplatz 1
80992 Munchen
Germany
Director NameKennosuke Ezoe
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed05 October 2004(7 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressThaddaeus-Eck-Strasse 24
Muenchen
D-81247
Germany
Director NameThomas Gerhard Mueller
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressMaria Birnbaum Str 12
Muenchen
80686
Germany
Director NameMr Shaun Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Styles Croft
Swanland
North Ferriby
East Riding Of Yorkshire
HU14 3NU
Secretary NameAnton Reif
NationalityGerman
StatusResigned
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressWiesenweg 1
Mart Indersdorf
D-85229 Bavaria
Germany
Secretary NameMr Otto Karl Kilg
StatusResigned
Appointed01 October 2013(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressCyclostrasse 92 Cyclostrasse
Markt Indersdorf
85229
Director NameMr Florian Butzmann
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2024)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPostfach 62 Cyclostrabe 92
Markt Indersdorf
85229
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01482 790340
Telephone regionHull

Location

Registered Address29 Bergen Way
Sutton Fields Industrial Estate
Hull
East Riding
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2013
Turnover£5,612,477
Gross Profit£1,440,373
Net Worth£1,002,198
Cash£442,953
Current Liabilities£1,650,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

30 January 2024Appointment of Mr Kelly Mac Iver as a director on 15 January 2024 (2 pages)
30 January 2024Appointment of Mr Klaus Peter Benzenhofer as a director on 15 January 2024 (2 pages)
29 January 2024Termination of appointment of Florian Butzmann as a director on 15 January 2024 (1 page)
30 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
3 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
19 May 2020Termination of appointment of Shaun Dean as a director on 10 May 2020 (1 page)
19 May 2020Appointment of Mr Florian Butzmann as a director on 10 May 2020 (2 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 June 2018Appointment of Mr Stephen Brown as a director on 1 June 2018 (2 pages)
14 March 2018Full accounts made up to 31 December 2017 (18 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (18 pages)
4 May 2016Full accounts made up to 31 December 2015 (18 pages)
11 December 2015Termination of appointment of Otto Karl Kilg as a secretary on 30 October 2015 (1 page)
11 December 2015Appointment of Ms Karin Diebold as a secretary on 30 October 2015 (2 pages)
11 December 2015Termination of appointment of Otto Karl Kilg as a secretary on 30 October 2015 (1 page)
11 December 2015Appointment of Ms Karin Diebold as a secretary on 30 October 2015 (2 pages)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 120,000
(4 pages)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 120,000
(4 pages)
7 April 2015Full accounts made up to 31 December 2014 (17 pages)
7 April 2015Full accounts made up to 31 December 2014 (17 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,000
(4 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,000
(4 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120,000
(4 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120,000
(4 pages)
1 October 2013Termination of appointment of Thomas Mueller as a director (1 page)
1 October 2013Termination of appointment of Anton Reif as a secretary (1 page)
1 October 2013Termination of appointment of Thomas Mueller as a director (1 page)
1 October 2013Appointment of Mr Otto Karl Kilg as a secretary (2 pages)
1 October 2013Appointment of Mr Otto Karl Kilg as a secretary (2 pages)
1 October 2013Termination of appointment of Anton Reif as a secretary (1 page)
21 March 2013Full accounts made up to 31 December 2012 (16 pages)
21 March 2013Full accounts made up to 31 December 2012 (16 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 31 December 2011 (16 pages)
21 March 2012Full accounts made up to 31 December 2011 (16 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Thomas Gerhard Mueller on 24 October 2011 (2 pages)
28 October 2011Director's details changed for Thomas Gerhard Mueller on 24 October 2011 (2 pages)
8 April 2011Full accounts made up to 31 December 2010 (15 pages)
8 April 2011Full accounts made up to 31 December 2010 (15 pages)
25 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
23 March 2009Full accounts made up to 31 December 2008 (15 pages)
23 March 2009Full accounts made up to 31 December 2008 (15 pages)
28 November 2008Return made up to 24/10/08; full list of members (10 pages)
28 November 2008Return made up to 24/10/08; full list of members (10 pages)
18 March 2008Full accounts made up to 31 December 2007 (15 pages)
18 March 2008Full accounts made up to 31 December 2007 (15 pages)
30 November 2007Return made up to 24/10/07; no change of members (7 pages)
30 November 2007Return made up to 24/10/07; no change of members (7 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: marfleet hull HU9 5RA (1 page)
24 May 2007Registered office changed on 24/05/07 from: marfleet hull HU9 5RA (1 page)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
18 April 2007Full accounts made up to 31 December 2006 (15 pages)
8 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Full accounts made up to 31 December 2005 (15 pages)
8 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2005Return made up to 24/10/05; full list of members (6 pages)
3 November 2005Return made up to 24/10/05; full list of members (6 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
18 November 2003Return made up to 24/10/03; full list of members (7 pages)
18 November 2003Return made up to 24/10/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (17 pages)
16 April 2003Full accounts made up to 31 December 2002 (17 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
20 November 2002Return made up to 24/10/02; full list of members (7 pages)
20 November 2002Return made up to 24/10/02; full list of members (7 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
8 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2001Return made up to 24/10/01; full list of members (6 pages)
27 October 2001Return made up to 24/10/01; full list of members (6 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
27 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 November 1999Full accounts made up to 31 December 1998 (13 pages)
10 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
1 November 1999Return made up to 24/10/99; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
7 August 1998Full accounts made up to 31 December 1997 (13 pages)
7 August 1998Full accounts made up to 31 December 1997 (13 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
19 November 1997Return made up to 24/10/97; full list of members (6 pages)
19 November 1997Return made up to 24/10/97; full list of members (6 pages)
30 December 1996£ nc 100/10000000 20/12/96 (1 page)
30 December 1996Ad 20/12/96--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996£ nc 100/10000000 20/12/96 (1 page)
30 December 1996Ad 20/12/96--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 October 1996Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
28 October 1996Registered office changed on 28/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 October 1996Incorporation (16 pages)
24 October 1996Incorporation (16 pages)