Check the

DISCOUNT CYCLE WAREHOUSE LIMITED

Company
DISCOUNT CYCLE WAREHOUSE LIMITED (02597471)

DISCOUNT CYCLE WAREHOUSE

Phone: 01452 530 528
B rating

KEY FINANCES

Year
2017
Assets
£33.09k ▲ £5.16k (18.49 %)
Cash
£0.22k
Liabilities
£68.44k ▲ £1.58k (2.36 %)
Net Worth
£-35.35k ▼ £3.58k (-9.21 %)

REGISTRATION INFO

Company name
DISCOUNT CYCLE WAREHOUSE LIMITED
Company number
02597471
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
discount-cycle-warehouse.co.uk
Phones
01452 530 528
01452 381 699
01452 530 529
Registered Address
1 KINGSHOLM ROAD,
GLOUCESTER,
GL1 3AX

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

LAST EVENTS

08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
04 May 2016
Termination of appointment of Patricia Margaret Lake as a secretary on 4 May 2016
04 May 2016
Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 4

CHARGES

14 July 2011
Status
Outstanding
Delivered
20 July 2011
Persons entitled
Beverley Samuel Swayne
Description
Fixed charge all book and other debts,revenues and claims…

13 September 1991
Status
Satisfied on 9 May 2008
Delivered
23 September 1991
Persons entitled
Barclays Bank PLC
Description
(Please see doc for details). Fixed and floating charges…

See Also


Last update 2018

DISCOUNT CYCLE WAREHOUSE LIMITED DIRECTORS

Garth Sewell

  Acting
Appointed
13 July 2007
Occupation
Cycle Technician
Role
Director
Age
44
Nationality
British
Address
6 Fairford Way, Saintbridge, Gloucester, Gloucestershire, GL4 4AY
Country Of Residence
England
Name
SEWELL, Garth

Beverley Samuel Swayne

  Acting
Appointed
29 July 1991
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
2 Bisley Road, Cheltenham, Gloucestershire, GL51 6AD
Country Of Residence
United Kingdom
Name
SWAYNE, Beverley Samuel

Patricia Margaret Lake

  Resigned
Appointed
24 April 2004
Resigned
04 May 2016
Occupation
Book-Keeper
Role
Secretary
Nationality
British
Address
2 Bisley Road, Cheltenham, Gloucestershire, GL51 6AD
Name
LAKE, Patricia Margaret

Karen Ann Swayne

  Resigned
Appointed
29 July 1991
Resigned
15 November 1993
Role
Secretary
Address
35 Tithe Court, Middle Littleton, Evesham, Worcestershire, WR11 5LR
Name
SWAYNE, Karen Ann

Lorna Swayne

  Resigned
Appointed
15 November 1993
Resigned
23 April 2004
Role
Secretary
Address
The Orchard Abbotswood, Evesham, Worcestershire, WR11 4NS
Name
SWAYNE, Lorna

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
03 April 1991
Resigned
29 July 1991
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

James Levy Attias

  Resigned
Appointed
29 July 1991
Resigned
01 July 1992
Occupation
Import/Export
Role
Director
Age
97
Nationality
British
Address
Priors Hatch, Hurtmore, Godalming, Surrey, GU7 2RJ
Name
ATTIAS, James Levy

Sarah Jane Attias

  Resigned
Appointed
29 July 1991
Resigned
31 August 1993
Occupation
Import Export
Role
Director
Age
63
Nationality
British
Address
3 Brunswick Road, Kingston Upon Thames, Surrey, KT2 6SB
Name
ATTIAS, Sarah Jane

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
03 April 1991
Resigned
29 July 1991
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Karen Ann Swayne

  Resigned
Appointed
29 July 1991
Resigned
15 November 1993
Occupation
Secretary
Role
Director
Age
61
Nationality
British
Address
35 Tithe Court, Middle Littleton, Evesham, Worcestershire, WR11 5LR
Name
SWAYNE, Karen Ann

REVIEWS


Check The Company
Very good according to the company’s financial health.