Company NameCycle-Clothing Limited
DirectorJoanna Nash
Company StatusActive
Company Number06145288
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJoanna Nash
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Harewell Close
Glasshouses
Harrogate
North Yorkshire
HG3 5DY
Secretary NameCarlton Nash
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15g South Springfield Commercial Centre
Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary NameMrs Joanna Nash
StatusResigned
Appointed20 August 2014(7 years, 5 months after company formation)
Appointment Duration6 days (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressUnit 15g South Springfield Commercial Centre
Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMr Carlton Nash
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressUnit 46, Springfield Commercial Centre Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY
Secretary NameMr Carlton Nash
NationalityBritish
StatusResigned
Appointed26 August 2014(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 46, Springfield Commercial Centre Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LY

Contact

Websitecycle-clothing.co.uk
Email address[email protected]
Telephone01423 425525
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 9 King Street Workshops
Pateley Bridge
North Yorkshire
HG3 5LE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHigh and Low Bishopside
WardPateley Bridge
Built Up AreaPateley Bridge

Shareholders

1000 at £1Joanna Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£477
Current Liabilities£52,681

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 March 2023 (1 year, 2 months ago)
Next Return Due17 March 2024 (overdue)

Charges

23 August 2010Delivered on: 26 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 April 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
13 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 March 2018 (2 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 December 2018Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page)
15 March 2018Micro company accounts made up to 25 March 2017 (2 pages)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 December 2017Previous accounting period shortened from 27 March 2017 to 25 March 2017 (1 page)
20 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 27 March 2016 (2 pages)
30 March 2017Micro company accounts made up to 27 March 2016 (2 pages)
9 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
9 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
14 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
14 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
1 July 2016Micro company accounts made up to 29 March 2015 (2 pages)
1 July 2016Micro company accounts made up to 29 March 2015 (2 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Register inspection address has been changed to 13 Grantley Close Harrogate North Yorkshire HG3 2XP (1 page)
20 June 2016Register inspection address has been changed to 13 Grantley Close Harrogate North Yorkshire HG3 2XP (1 page)
20 June 2016Registered office address changed from Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to 13 Grantley Close Harrogate North Yorkshire HG3 2XP on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to 13 Grantley Close Harrogate North Yorkshire HG3 2XP on 20 June 2016 (1 page)
20 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
16 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Termination of appointment of Carlton Nash as a secretary on 31 December 2014 (1 page)
9 March 2015Termination of appointment of Carlton Nash as a secretary on 31 December 2014 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Termination of appointment of Carlton Nash as a director on 31 December 2014 (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Termination of appointment of Carlton Nash as a director on 31 December 2014 (1 page)
23 December 2014Director's details changed for Mr Carlton Nash on 1 December 2014 (3 pages)
23 December 2014Secretary's details changed for Mr Carlton Nash on 22 December 2014 (1 page)
23 December 2014Director's details changed for Mr Carlton Nash on 1 December 2014 (3 pages)
23 December 2014Secretary's details changed for Mr Carlton Nash on 22 December 2014 (1 page)
23 December 2014Director's details changed for Mr Carlton Nash on 1 December 2014 (3 pages)
22 December 2014Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 December 2014 (1 page)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 August 2014Termination of appointment of Joanna Nash as a secretary on 26 August 2014 (1 page)
28 August 2014Appointment of Mr Carlton Nash as a secretary on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Carlton Nash as a secretary on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Carlton Nash as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Joanna Nash as a secretary on 26 August 2014 (1 page)
28 August 2014Appointment of Mr Carlton Nash as a director on 26 August 2014 (2 pages)
20 August 2014Termination of appointment of Carlton Nash as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mrs Joanna Nash as a secretary on 20 August 2014 (2 pages)
20 August 2014Appointment of Mrs Joanna Nash as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Carlton Nash as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Carlton Nash as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Carlton Nash as a secretary on 20 August 2014 (1 page)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Director's details changed for Carlton Nash on 29 November 2012 (2 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Carlton Nash on 29 November 2012 (2 pages)
4 April 2013Director's details changed for Joanna Nash on 29 November 2012 (2 pages)
4 April 2013Director's details changed for Joanna Nash on 29 November 2012 (2 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Secretary's details changed for Carlton Nash on 29 November 2012 (1 page)
3 April 2013Secretary's details changed for Carlton Nash on 29 November 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from 33 Carr Bridge Drive, Cookridge Leeds West Yorkshire LS16 7LB on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 33 Carr Bridge Drive, Cookridge Leeds West Yorkshire LS16 7LB on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 33 Carr Bridge Drive, Cookridge Leeds West Yorkshire LS16 7LB on 7 June 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 March 2010Director's details changed for Joanna Nash on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Carlton Nash on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Carlton Nash on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Joanna Nash on 29 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Ad 17/07/08-17/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
3 June 2009Ad 17/07/08-17/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
3 June 2009Return made up to 08/03/09; full list of members (4 pages)
3 June 2009Return made up to 08/03/09; full list of members (4 pages)
4 July 2008Return made up to 08/03/08; full list of members (7 pages)
4 July 2008Return made up to 08/03/08; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)