Background WavePink WaveYellow Wave

UNIVERSAL CYCLES LIMITED (01339667)

UNIVERSAL CYCLES LIMITED (01339667) is an active UK company. incorporated on 21 November 1977. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. UNIVERSAL CYCLES LIMITED has been registered for 48 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
01339667
Status
active
Type
ltd
Incorporated
21 November 1977
Age
48 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL CYCLES LIMITED

UNIVERSAL CYCLES LIMITED is an active company incorporated on 21 November 1977 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. UNIVERSAL CYCLES LIMITED was registered 48 years ago.(SIC: 46900, 47910)

Status

active

Active since 48 years ago

Company No

01339667

LTD Company

Age

48 Years

Incorporated 21 November 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 May 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 29 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

UNIVERSAL CYCLES PLC
From: 21 November 1977To: 3 December 2008
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

22 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Nov 77
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

MARKSCHEFFEL, Beryl Doris

Resigned
55 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Secretary
Appointed N/A
Resigned 24 Dec 2007

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 24 Dec 2007
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

BISHOP, Rowland Roy

Resigned
252 Maplin Way North, Southend On SeaSS1 3NT
Born December 1951
Director
Appointed 01 Feb 1993
Resigned 24 Dec 2007

BROWN, Antony Martin

Resigned
24 Highfield Road, ChelmsfordCM1 2NQ
Born September 1969
Director
Appointed 31 May 2005
Resigned 24 Dec 2007

BULLEN, David Nicholas

Resigned
18 Fillebrook Avenue, Leigh On SeaSS9 3NT
Born December 1957
Director
Appointed 31 May 2005
Resigned 24 Dec 2007

BUSH, Alan Charles

Resigned
19 Woodfield Park Drive, Leigh On SeaSS9 1LN
Born June 1951
Director
Appointed 01 Aug 1997
Resigned 31 Aug 2004

BYERS, Karen

Resigned
Brook Park East, ShirebrookNG20 8RY
Born March 1968
Director
Appointed 27 Oct 2014
Resigned 14 Oct 2016

FORSEY, David Michael

Resigned
ShirebrookNG20 8RY
Born June 1966
Director
Appointed 24 Dec 2007
Resigned 14 Oct 2016

LEACH, Barry John

Resigned
Haigh Road, WiganWN2 1LB
Born February 1966
Director
Appointed 31 May 2011
Resigned 27 Oct 2014

MARKSCHEFFEL, Beryl Doris

Resigned
55 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Born September 1942
Director
Appointed N/A
Resigned 24 Dec 2007

MARKSCHEFFEL, David Gavin

Resigned
221 Noak Hill Road, BillericayCM12 9UN
Born October 1966
Director
Appointed 13 Mar 1995
Resigned 31 May 2011

MARKSCHEFFEL, David Michael

Resigned
55 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Born November 1940
Director
Appointed N/A
Resigned 24 Dec 2007

MARKSCHEFFEL, Michael Richard

Resigned
371 Southbourne Grove, Westcliff On SeaSS0 0AH
Born February 1969
Director
Appointed 28 Feb 2005
Resigned 31 May 2011

MARKSCHEFFEL, Sarah Caroline

Resigned
251 Western Road, Leigh On SeaSS9 2QX
Born February 1965
Director
Appointed 07 Apr 1997
Resigned 24 Dec 2007

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 24 Dec 2007
Resigned 31 Dec 2013

SHANKS, Maurice James

Resigned
18 Coppens Green, WickfordSS12 9PA
Born July 1943
Director
Appointed N/A
Resigned 30 Nov 1992

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
1 February 2022
AAMDAAMD
Accounts Amended With Accounts Type Full
1 February 2022
AAMDAAMD
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Auditors Resignation Company
14 June 2016
AUDAUD
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Legacy
20 January 2009
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
3 December 2008
CERT10CERT10
Re Registration Memorandum Articles
3 December 2008
MARMAR
Legacy
3 December 2008
5353
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
287Change of Registered Office
Miscellaneous
17 September 2008
MISCMISC
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Legacy
13 March 2004
403aParticulars of Charge Subject to s859A
Resolution
13 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
4 November 2003
AUDAUD
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 2003
AUDAUD
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2002
287Change of Registered Office
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288cChange of Particulars
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
6 January 1993
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
14 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
14 June 1989
88(3)88(3)
Legacy
14 June 1989
88(2)R88(2)R
Legacy
24 January 1989
287Change of Registered Office
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Legacy
26 February 1987
REREG(U)REREG(U)
Legacy
19 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Accounts With Made Up Date
17 January 1985
AAAnnual Accounts
Accounts With Made Up Date
17 January 1985
AAAnnual Accounts
Incorporation Company
21 November 1977
NEWINCIncorporation