Cyclepowermeters Limited

General information

Name:

Cyclepowermeters Ltd

Office Address:

22 Sir Frank Whittle Business Centre Great Central Way CV21 3XH Rugby

Number: 06056893

Incorporation date: 2007-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • amanda@cyclepowermeters.com
  • bob@cyclepowermeters.com
  • matt@cyclepowermeters.com
  • rachel@cyclepowermeters.com
  • sales@cyclepowermeters.com

Website

www.cyclepowermeters.com

Description

Data updated on:

The business is located in Rugby under the following Company Registration No.: 06056893. It was set up in 2007. The main office of this company is situated at 22 Sir Frank Whittle Business Centre Great Central Way. The post code for this location is CV21 3XH. This enterprise's SIC code is 47640 which stands for Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. The most recent filed accounts documents describe the period up to Mon, 31st Jan 2022 and the latest confirmation statement was submitted on Wed, 18th Jan 2023.

This firm owes its success and permanent improvement to three directors, specifically Amanda T., Robert T. and Thomas T., who have been supervising the firm since April 2009. Furthermore, the managing director's duties are often helped with by a secretary - Robert T., who joined the following firm in 2007.

Financial data based on annual reports

Company staff

Amanda T.

Role: Director

Appointed: 15 April 2009

Latest update: 11 April 2024

Robert T.

Role: Secretary

Appointed: 18 January 2007

Latest update: 11 April 2024

Robert T.

Role: Director

Appointed: 18 January 2007

Latest update: 11 April 2024

Thomas T.

Role: Director

Appointed: 18 January 2007

Latest update: 11 April 2024

People with significant control

The companies with significant control over this firm are as follows: Tobin Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rugby at Claremont Road, Dunchurch, CV21 3LX and was registered as a PSC under the reg no 12501023.

Tobin Holdings Limited
Address: 54 Claremont Road, Dunchurch, Rugby, CV21 3LX, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12501023
Notified on 20 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chris F.
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control:
substantial control or influence
Sara F.
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 24 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 28 March 2013
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 12 September 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 12 September 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 27 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 18 Arches Business Centre Mill Road Rugby Warwickshire CV21 1QW on 2023/10/30 to 22 Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH (AD01)
filed on: 30th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

18 Arches Business Centre Mill Road

Post code:

CV21 1QW

City / Town:

Rugby

HQ address,
2013

Address:

18 Arches Business Centre Mill Road

Post code:

CV21 1QW

City / Town:

Rugby

HQ address,
2014

Address:

18 Arches Business Centre Mill Road

Post code:

CV21 1QW

City / Town:

Rugby

HQ address,
2015

Address:

18 Arches Business Centre Mill Road

Post code:

CV21 1QW

City / Town:

Rugby

HQ address,
2016

Address:

18 Arches Business Centre Mill Road

Post code:

CV21 1QW

City / Town:

Rugby

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

Chestnut Field House Chestnut Field

Post code:

CV21 2PD

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 77210 : Renting and leasing of recreational and sports goods
17
Company Age

Closest Companies - by postcode