Company NameDAVE Rayner Cycle Sport Limited
DirectorsChristine Stubbs and Graham Laurence Stubbs
Company StatusActive
Company Number06048829
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 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 NameChristine Stubbs
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address191 Westfield Lane
Idle
Bradford
West Yorkshire
BD10 8UB
Director NameMr Graham Laurence Stubbs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCycle Salesman And Repairer
Country of ResidenceEngland
Correspondence Address191 Westfield Lane
Idle
Bradford
West Yorkshire
BD10 8UB
Secretary NameTracie Victoria Booth
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleAdministration Supervisor
Correspondence Address197 Westfield Lane
Idle
Bradford
West Yorkshire
BD10 8UB
Director NameTracie Victoria Booth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleAdministration Supervisor
Correspondence Address197 Westfield Lane
Idle
Bradford
West Yorkshire
BD10 8UB
Director NameTimothy Mark Stubbs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCycle Salesman And Repairer
Correspondence Address24 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedaveraynercycles.co.uk
Email address[email protected]
Telephone0113 2862700
Telephone regionLeeds

Location

Registered Address107 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

50 at £1Richard Alexander Booth
5.00%
Ordinary
350 at £1Graham Lawrence Stubbs
35.00%
Ordinary
350 at £1Tracie Victoria Booth
35.00%
Ordinary
250 at £1Christine Stubbs
25.00%
Ordinary

Financials

Year2014
Net Worth-£39,780
Cash£3,072
Current Liabilities£74,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

13 March 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 January 2018Register inspection address has been changed to 88 Thornhill Street Calverley Leeds LS28 5PD (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
30 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
5 February 2015Register(s) moved to registered office address 107 Main Street Garforth Leeds LS25 1AF (1 page)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
5 February 2015Register(s) moved to registered office address 107 Main Street Garforth Leeds LS25 1AF (1 page)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(6 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Christine Stubbs on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Graham Laurence Stubbs on 1 January 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Graham Laurence Stubbs on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Graham Laurence Stubbs on 1 January 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Christine Stubbs on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Christine Stubbs on 1 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Termination of appointment of Tracie Booth as a director (1 page)
2 November 2009Termination of appointment of Tracie Booth as a director (1 page)
13 February 2009Registered office changed on 13/02/2009 from 24 high street, idle bradford west yorkshire BD10 8NN (1 page)
13 February 2009Return made up to 11/01/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 24 high street, idle bradford west yorkshire BD10 8NN (1 page)
13 February 2009Return made up to 11/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 11/01/08; full list of members (3 pages)
12 February 2008Return made up to 11/01/08; full list of members (3 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Location of register of members (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Ad 22/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Ad 22/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 88 thornhill street, calverley leeds north yorkshire LS28 5PD (1 page)
19 January 2007Registered office changed on 19/01/07 from: 88 thornhill street, calverley leeds north yorkshire LS28 5PD (1 page)
11 January 2007Incorporation (11 pages)
11 January 2007Incorporation (11 pages)