Uk Cycling Events Limited

General information

Name:

Uk Cycling Events Ltd

Office Address:

Unit C10a Admiralty Park BH16 6HX Holton Heath

Number: 07286261

Incorporation date: 2010-06-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Uk Cycling Events Limited. This firm was originally established 14 years ago and was registered under 07286261 as the registration number. The head office of the company is located in Holton Heath. You can reach them at Unit C10a, Admiralty Park. This enterprise's SIC and NACE codes are 93199 and their NACE code stands for Other sports activities. The company's latest filed accounts documents were submitted for the period up to Tue, 31st May 2022 and the most current annual confirmation statement was filed on Fri, 16th Jun 2023.

With four job announcements since 2015-11-20, the corporation has been a quite active employer on the job market. On 2015-12-03, it was searching for candidates for a UK Cycling Events - Event Assistant position in Longtown, and on 2015-11-20, for the vacant position of a UK Cycling Events - Administrative Assistant in Sandleheath. They search for candidates on such positions as: UK Cycling Events - Casual Event Day Assistants or UK Cycling Events - Administrative Assistant .

In order to be able to match the demands of its customer base, the firm is continually directed by a body of three directors who are Ryan D., Benjamin M. and Marie M.. Their successful cooperation has been of prime importance to this firm since 2021.

Financial data based on annual reports

Company staff

Ryan D.

Role: Director

Appointed: 10 November 2021

Latest update: 26 February 2024

Benjamin M.

Role: Director

Appointed: 29 May 2020

Latest update: 26 February 2024

Marie M.

Role: Director

Appointed: 29 May 2020

Latest update: 26 February 2024

People with significant control

Executives with significant control over the firm are: Marie M. has substantial control or influence over the company. Benjamin M. has substantial control or influence over the company.

Marie M.
Notified on 24 September 2020
Nature of control:
substantial control or influence
Benjamin M.
Notified on 8 June 2020
Nature of control:
substantial control or influence
Ukce Holdings Ltd
Address: 864 Christchurch Road, Bournemouth, BH7 6DQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12582074
Notified on 29 May 2020
Ceased on 8 June 2020
Nature of control:
over 3/4 of shares
Sapphire Topco Limited
Address: 161 Marsh Wall, London, E14 9AP, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11157141
Notified on 15 March 2018
Ceased on 29 May 2020
Nature of control:
substantial control or influence
Ti Media Limited
Address: 3rd Floor 161 Marsh Wall, London, E14 9AP, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 53626
Notified on 6 April 2016
Ceased on 29 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Time Inc.
Address: C/O The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, De, 19801, United States
Legal authority State Of Delaware, Usa
Legal form Corporate
Country registered State Of Delaware, Usa
Place registered State Of Delaware, Usa
Registration number 13-3486363
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 1 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1 August 2013
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Jobs and Vacancies at Uk Cycling Events Ltd

UK Cycling Events - Event Assistant in Longtown, posted on Thursday 3rd December 2015
Region / City Longtown
Salary From £19000.00 to £21000.00 per year
Job type permanent
Expiration date Friday 15th January 2016
 
UK Cycling Events - Administrative Assistant in Longtown, posted on Thursday 3rd December 2015
Region / City Longtown
Salary £12000.00 per year
Job type permanent
Expiration date Friday 15th January 2016
 
UK Cycling Events - Casual Event Day Assistants in Longtown, posted on Thursday 3rd December 2015
Region / City Longtown
Salary £100.00 per day
Job type contract
Expiration date Friday 15th January 2016
 
UK Cycling Events - Administrative Assistant in Sandleheath, posted on Friday 20th November 2015
Region / City Sandleheath
Salary From £11000.00 to £12000.00 per year
Job type permanent
Expiration date Saturday 2nd January 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st May 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Northpoint Parkstone Bay Marina Turks Lane

Post code:

BH14 8EW

City / Town:

Poole

HQ address,
2013

Address:

Northpoint Parkstone Bay Marina Turks Lane

Post code:

BH14 8EW

City / Town:

Poole

HQ address,
2014

Address:

Northpoint Parkstone Bay Marina Turks Lane

Post code:

BH14 8EW

City / Town:

Poole

Accountant/Auditor,
2012 - 2014

Name:

Northpoint Accountants Limited

Address:

61a High Street

Post code:

GU34 1AB

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
13
Company Age

Closest Companies - by postcode