Anglo-american Custom Cycle Ltd

General information

Name:

Anglo-american Custom Cycle Limited

Office Address:

34 Roycroft Lane Finchampstead RG40 4HW Wokingham

Number: 04981328

Incorporation date: 2003-12-01

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

04981328 is the reg. no. for Anglo-american Custom Cycle Ltd. It was registered as a Private Limited Company on December 1, 2003. It has existed on the market for the last twenty one years. This enterprise may be found at 34 Roycroft Lane Finchampstead in Wokingham. The office's postal code assigned to this place is RG40 4HW. This enterprise's registered with SIC code 59113 which means Television programme production activities. Anglo-american Custom Cycle Limited reported its account information for the period that ended on 31st December 2019. The company's latest annual confirmation statement was released on 1st December 2020.

Right now, the following firm is guided by one director: Ian S., who was formally appointed in 2003. That firm had been presided over by Sarah S. up until January 2020. In addition a different director, including Richard C. quit on November 9, 2005.

Ian S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 01 December 2003

Latest update: 31 December 2023

Ian S.

Role: Secretary

Appointed: 01 December 2003

Latest update: 31 December 2023

People with significant control

Ian S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 15 December 2021
Confirmation statement last made up date 01 December 2020
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
  • 59111 : Motion picture production activities
  • 59120 : Motion picture, video and television programme post-production activities
  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
20
Company Age

Similar companies nearby

Closest companies