Background WavePink WaveYellow Wave

TANDEM GROUP CYCLES LIMITED (01704676)

TANDEM GROUP CYCLES LIMITED (01704676) is an active UK company. incorporated on 8 March 1983. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (30920). TANDEM GROUP CYCLES LIMITED has been registered for 43 years. Current directors include KAUR, Gurvinder, KIMBERLEY, Peter Stuart.

Company Number
01704676
Status
active
Type
ltd
Incorporated
8 March 1983
Age
43 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30920)
Directors
KAUR, Gurvinder, KIMBERLEY, Peter Stuart
SIC Codes
30920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEM GROUP CYCLES LIMITED

TANDEM GROUP CYCLES LIMITED is an active company incorporated on 8 March 1983 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30920). TANDEM GROUP CYCLES LIMITED was registered 43 years ago.(SIC: 30920)

Status

active

Active since 43 years ago

Company No

01704676

LTD Company

Age

43 Years

Incorporated 8 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

FALCON CYCLES LIMITED
From: 7 January 2004To: 22 January 2010
CASKET LEISURE PRODUCTS LIMITED
From: 29 March 1995To: 7 January 2004
TOWNSEND CYCLES LIMITED
From: 8 June 1983To: 29 March 1995
CITYBREED LIMITED
From: 8 March 1983To: 8 June 1983
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Timeline

26 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Mar 63
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
May 13
Director Left
Nov 13
Funding Round
Dec 13
Director Left
May 14
Director Left
Aug 15
Director Left
Nov 15
Loan Secured
Feb 16
Director Left
Feb 16
Director Left
Nov 16
Director Left
Jan 20
Director Left
Aug 20
Director Left
May 22
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Jan 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 31 Jul 2024

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Born April 1968
Director
Appointed 01 Feb 2010

KIMBERLEY, Peter Stuart

Active
Tameside Drive, BirminghamB35 7AG
Born August 1970
Director
Appointed 10 Dec 2024

ASHWORTH, Philip

Resigned
Park View, YorkYO19 4RU
Secretary
Appointed 07 Jan 1997
Resigned 10 Aug 1998

DOWNEY, Huw Timothy

Resigned
The Coffee House, YorkYO4 4JD
Secretary
Appointed N/A
Resigned 23 Nov 1995

KEENE, Mervyn Peter John

Resigned
5 Broadway, PeterboroughPE6 0BJ
Secretary
Appointed 10 Aug 1998
Resigned 19 May 2005

KEENE, Mervyn Peter John

Resigned
5 Broadway, PeterboroughPE6 0BJ
Secretary
Appointed 23 Nov 1995
Resigned 07 Jan 1997

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Jan 2021
Resigned 31 Jul 2024

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 19 May 2005
Resigned 01 Jan 2021

ALLEN, Paul

Resigned
13 Langdale Road, StockportSK7 1DH
Born June 1949
Director
Appointed N/A
Resigned 29 Jan 1993

BELL, Steven William

Resigned
Tameside Drive, BirminghamB35 7AG
Born July 1958
Director
Appointed 16 Jan 2004
Resigned 24 Oct 2013

BELLAMY, John

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1956
Director
Appointed 01 Feb 2010
Resigned 31 Dec 2023

BROMLEY-MARTIN, Robin Hampden

Resigned
Leisure Cottage, West LavingtonGU29 0EH
Born October 1952
Director
Appointed 30 May 1997
Resigned 30 Jun 1998

BUTCHER, Ian Philip

Resigned
Pindi 32 Algarth Road, YorkYO4 2HP
Born April 1951
Director
Appointed N/A
Resigned 23 Nov 1995

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 25 Jan 1993
Resigned 23 Nov 1995

COWEN, Maurice Clifford

Resigned
9 Croften Green, HarrogateHG3 2GY
Born January 1946
Director
Appointed 28 Jul 1998
Resigned 19 Mar 1999

COX, Lawrence

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1970
Director
Appointed 01 Mar 2011
Resigned 25 Oct 2016

DICKINSON, Alan Frederick

Resigned
1 Pompian Brow, PrestonPR5 7AQ
Born December 1945
Director
Appointed N/A
Resigned 13 May 1993

DOWNEY, Huw Timothy

Resigned
The Coffee House, YorkYO4 4JD
Born September 1949
Director
Appointed N/A
Resigned 23 Nov 1995

GARLAND, Robin Eric

Resigned
Water Fulford Hall, YorkYO1 4RB
Born December 1940
Director
Appointed 23 Nov 1995
Resigned 07 Jan 1997

GRANT, Stephen James

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1960
Director
Appointed 13 May 2005
Resigned 31 Jul 2020

GRAY, Garry Kenneth

Resigned
51 Priory Wharf, Birkenhead WirrallL41 5LB
Born August 1951
Director
Appointed 05 Apr 1994
Resigned 23 Nov 1995

HAVERON, Philip

Resigned
Tameside Drive, BirminghamB35 7AG
Born June 1973
Director
Appointed 01 Jan 2013
Resigned 01 Aug 2015

HAYWARD, Julie

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1962
Director
Appointed 01 Feb 2010
Resigned 22 Jan 2020

HEATH DRURY, David

Resigned
Tameside Drive, BirminghamB35 7AG
Born March 1970
Director
Appointed 01 Jan 2013
Resigned 11 Aug 2015

HOLMES, William

Resigned
6 Brookfield Drive, LittleboroughOL15 8RH
Born January 1936
Director
Appointed N/A
Resigned 11 Aug 1995

JOHNSON, Mark

Resigned
Tameside Drive, BirminghamB35 7AG
Born January 1961
Director
Appointed 01 Jan 2013
Resigned 23 Feb 2016

KEENE, Mervyn Peter John

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1950
Director
Appointed 23 Nov 1995
Resigned 21 Jun 2010

LYONS, Jonathan Ingram

Resigned
Old Vine Huyton Fields, Adlington
Born August 1934
Director
Appointed N/A
Resigned 28 May 1996

ODLIN, Neil

Resigned
2 Quebec Road, ScunthorpeDN17 2TB
Born September 1961
Director
Appointed 16 Jan 2004
Resigned 31 Dec 2006

RATCLIFFE, Philip

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1962
Director
Appointed 22 May 2012
Resigned 31 Jan 2025

RICHARDS, Michael

Resigned
3 Yarn Croft, ManchesterM29 7PL
Born April 1964
Director
Appointed 05 Apr 1994
Resigned 10 May 1996

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1974
Director
Appointed 21 Jun 2010
Resigned 06 May 2022

SMITH, Joseph

Resigned
Wycliffe House, WetherbyLS22 6AA
Born December 1950
Director
Appointed N/A
Resigned 23 Nov 1995

SWEETMAN, Peter James

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1954
Director
Appointed 19 Mar 1999
Resigned 30 Apr 2014

Persons with significant control

1

Tameside Drive, BirminghamB35 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Statement Of Companys Objects
9 December 2010
CC04CC04
Resolution
9 December 2010
RESOLUTIONSResolutions
Resolution
9 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
23 November 2010
MG02MG02
Legacy
23 November 2010
MG02MG02
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 February 2002
AUDAUD
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
16 November 2000
287Change of Registered Office
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
287Change of Registered Office
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288cChange of Particulars
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
24 May 1996
288288
Legacy
16 May 1996
287Change of Registered Office
Legacy
9 February 1996
288288
Legacy
5 February 1996
225(1)225(1)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Resolution
4 July 1995
RESOLUTIONSResolutions
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
26 August 1994
288288
Legacy
22 August 1994
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
11 February 1993
288288
Legacy
24 November 1992
363b363b
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
30 October 1990
287Change of Registered Office
Legacy
17 October 1990
288288
Legacy
13 June 1990
225(1)225(1)
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
3 April 1990
403aParticulars of Charge Subject to s859A
Legacy
30 March 1990
363363
Legacy
2 June 1989
288288
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Auditors Resignation Company
19 January 1989
AUDAUD
Legacy
16 January 1989
363363
Auditors Resignation Company
20 September 1988
AUDAUD
Legacy
1 July 1988
288288
Legacy
30 June 1988
288288
Legacy
22 June 1988
288288
Legacy
3 May 1988
225(2)225(2)
Legacy
14 April 1988
288288
Auditors Resignation Company
14 September 1987
AUDAUD
Legacy
7 September 1987
288288
Legacy
7 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
1 December 1986
288288
Legacy
25 November 1986
363363
Certificate Change Of Name Company
8 June 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 March 1983
MISCMISC
Incorporation Company
8 March 1963
NEWINCIncorporation