CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DISCOUNT CYCLE WAREHOUSE LIMITED
Company
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 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Gloucester
Company name
DISCOUNT CYCLE WAREHOUSE LIMITED
Company number
02597471
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 1991
Age - 35 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
DISCOUNT CAR CENTRE LIMITED
DISCOUNT CERAMICS (LEICESTER) LIMITED
DISCOUNT DISCS (UK) LIMITED
DISCOUNT GLASS (UK) LIMITED
DISCOUNT LAB SUPPLIES LTD
DISCOUNT LANDLORD LIMITED
Last update 2018
DISCOUNT CYCLE WAREHOUSE LIMITED DIRECTORS
Garth Sewell
Acting
Appointed
13 July 2007
Occupation
Cycle Technician
Role
Director
Age
45
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
86
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
98
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
64
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
62
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.