Cycle Logic Limited CORNWALL


Cycle Logic started in year 2007 as Private Limited Company with registration number 06082859. The Cycle Logic company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cornwall at Alpha House, 40 Coinagehall. Postal code: TR13 8EQ.

Currently there are 2 directors in the the firm, namely Charmaine C. and Stephen C.. In addition one secretary - Charmaine C. - is with the company. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Cycle Logic Limited Address / Contact

Office Address Alpha House, 40 Coinagehall
Office Address2 Street, Helston
Town Cornwall
Post code TR13 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06082859
Date of Incorporation Mon, 5th Feb 2007
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Charmaine C.

Position: Director

Appointed: 05 February 2007

Charmaine C.

Position: Secretary

Appointed: 05 February 2007

Stephen C.

Position: Director

Appointed: 05 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2007

Resigned: 05 February 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 February 2007

Resigned: 05 February 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Stephen C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Charmaine C. This PSC owns 25-50% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charmaine C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth205 260247 847260 459196 517180 343     
Balance Sheet
Cash Bank In Hand77 34352 17530 18062 63766 239     
Cash Bank On Hand    66 239102 610    
Current Assets306 996322 062340 583326 127275 499165 683199 476247 781  
Debtors44 68866 165126 24846 47039 78927 075    
Intangible Fixed Assets34 00032 00030 00028 00026 000     
Net Assets Liabilities    180 34362 389167 935161 668480 707573 167
Net Assets Liabilities Including Pension Asset Liability205 260247 847260 459196 517180 343     
Other Debtors    4001 868    
Property Plant Equipment    46 34568 830    
Stocks Inventory184 965203 722184 155217 020169 471     
Tangible Fixed Assets51 93540 59540 59523 96646 345     
Total Inventories    169 47135 998    
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve205 160247 747260 359196 417180 243     
Shareholder Funds205 260247 847260 459196 517180 343     
Other
Advances Credits Directors42 14628 21874 21130 363   5 159  
Accumulated Amortisation Impairment Intangible Assets    14 00016 000    
Accumulated Depreciation Impairment Property Plant Equipment    42 18257 655    
Average Number Employees During Period    87  1010
Creditors    10 7174 287116 51719 208  
Creditors Due After One Year    10 717     
Creditors Due Within One Year178 371144 675143 719177 076147 784     
Debtors Due After One Year -7 055-10 316       
Finance Lease Liabilities Present Value Total    10 7174 287    
Fixed Assets85 93578 56070 59551 96672 34592 83084 976100 85378 71190 514
Increase From Amortisation Charge For Year Intangible Assets     2 000    
Increase From Depreciation Charge For Year Property Plant Equipment     15 473    
Intangible Assets    26 00024 000    
Intangible Assets Gross Cost    40 000     
Intangible Fixed Assets Aggregate Amortisation Impairment6 0008 00010 00012 00014 000     
Intangible Fixed Assets Amortisation Charged In Period 2 000        
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 000      
Net Current Assets Liabilities128 625177 387196 864149 051127 715-14 15482 95980 023  
Number Shares Allotted 100100100100     
Number Shares Issued Fully Paid     100    
Other Creditors    42 20813 313    
Other Taxation Social Security Payable    13 24610 060    
Par Value Share 11111    
Payments Received On Account    9 87210 636    
Property Plant Equipment Gross Cost    88 527126 485    
Provisions For Liabilities Balance Sheet Subtotal    9 00012 000  -11 000-14 000
Provisions For Liabilities Charges9 3008 1007 0004 5009 000     
Secured Debts3 334   17 147     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 4 852        
Tangible Fixed Assets Cost Or Valuation78 16283 01485 91255 60588 527     
Tangible Fixed Assets Depreciation26 22736 45445 31731 63942 182     
Tangible Fixed Assets Depreciation Charged In Period 10 227        
Total Additions Including From Business Combinations Property Plant Equipment     37 958    
Total Assets Less Current Liabilities214 560255 947267 459201 017200 06078 676167 935180 876  
Trade Creditors Trade Payables    76 028139 398    
Trade Debtors Trade Receivables    39 38925 207    
Advances Credits Made In Period Directors93 760115 02089 761       
Advances Credits Repaid In Period Directors116 12844 65643 768       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        3 6221 671

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/02/05
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements