General information

Name:

Pro Cycle Centre Limited

Office Address:

5 Pellew Arcade Teign Street TQ14 8EB Teignmouth

Number: 07539267

Incorporation date: 2011-02-22

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pro Cycle Centre is a firm situated at TQ14 8EB Teignmouth at 5 Pellew Arcade. This enterprise was established in 2011 and is registered under reg. no. 07539267. This enterprise has been on the English market for 13 years now and its state is active. Pro Cycle Centre Ltd was registered 13 years ago as Devon & Surrey Events. The enterprise's classified under the NACE and SIC code 47640 and has the NACE code: Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. Pro Cycle Centre Limited reported its latest accounts for the financial year up to 2022-02-28. The business most recent annual confirmation statement was filed on 2023-02-15.

1 transaction have been registered in 2014 with a sum total of £9,800. In 2013 there was a similar number of transactions (exactly 1) that added up to £900. Cooperation with the Devon County Council council covered the following areas: Equipment.

This company has a single director now controlling this particular company, specifically Robert T. who's been performing the director's responsibilities for 13 years. The following company had been presided over by Yomtov J. up until 2011. In addition a different director, including Ross B. resigned in 2011.

  • Previous company's names
  • Pro Cycle Centre Ltd 2011-12-12
  • Devon & Surrey Events Ltd 2011-02-22

Financial data based on annual reports

Company staff

Robert T.

Role: Director

Appointed: 06 February 2012

Latest update: 2 April 2024

People with significant control

Robert T. is the individual who has control over this firm, owns over 3/4 of company shares.

Robert T.
Notified on 22 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 19 October 2012
Start Date For Period Covered By Report 2011-02-22
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 19 October 2012
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 26 November 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 29 April 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 30 November 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 1 £ 9 800.00
2014-08-18 EXTFUND31798472 £ 9 800.00 Equipment
2013 Devon County Council 1 £ 900.00
2013-11-11 EXTFUND31164913 £ 900.00 Contributions To Other Estabs (3rd)

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
13
Company Age

Closest companies