Background WavePink WaveYellow Wave

DAWES CYCLES LIMITED (04207519)

DAWES CYCLES LIMITED (04207519) is an active UK company. incorporated on 27 April 2001. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAWES CYCLES LIMITED has been registered for 24 years. Current directors include KAUR, Gurvinder.

Company Number
04207519
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAUR, Gurvinder
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWES CYCLES LIMITED

DAWES CYCLES LIMITED is an active company incorporated on 27 April 2001 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAWES CYCLES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04207519

LTD Company

Age

24 Years

Incorporated 27 April 2001

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

EVER 1548 LIMITED
From: 27 April 2001To: 29 June 2001
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jun 10
Director Joined
Jun 10
Loan Cleared
Sept 16
Loan Secured
Jul 17
Director Left
Aug 20
Director Left
May 22
Director Left
Dec 22
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Born April 1968
Director
Appointed 01 Nov 2003

KEENE, Mervyn Peter John

Resigned
5 Broadway, PeterboroughPE6 0BJ
Secretary
Appointed 15 Jun 2001
Resigned 19 May 2005

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

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 15 Jun 2001

BELLAMY, John

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1956
Director
Appointed 17 Jun 2003
Resigned 31 Dec 2023

GRANT, Stephen James

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1960
Director
Appointed 08 Apr 2003
Resigned 31 Jul 2020

HAYWARD, Julie

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1962
Director
Appointed 01 Jan 2005
Resigned 16 Dec 2022

KEENE, Mervyn Peter John

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1950
Director
Appointed 15 Jun 2001
Resigned 21 Jun 2010

MARSH, Stephen Robert

Resigned
7 Coleshill Close, RedditchB97 5UN
Born February 1954
Director
Appointed 17 Jun 2003
Resigned 31 Oct 2003

SHEARS, James Charles

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

VICARY, Albert Paul

Resigned
Woodlands, Westward HoEX39 1JG
Born January 1952
Director
Appointed 15 Jun 2001
Resigned 13 May 2005

WIGMORE, Andrew

Resigned
80 Coopers Drive, YateBS37 7YF
Born May 1973
Director
Appointed 23 Jun 2003
Resigned 30 Apr 2004

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 27 Apr 2001
Resigned 15 Jun 2001
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
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
17 May 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
30 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2002
AUDAUD
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2001
NEWINCIncorporation