Cycle World Wessex Limited EASTLEIGH


Founded in 1991, Cycle World Wessex, classified under reg no. 02591429 is an active company. Currently registered at 75 Bournemouth Road SO53 3AP, Eastleigh the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 14th Oct 1996 Cycle World Wessex Limited is no longer carrying the name Dan Kitcher Cycles.

At present there are 3 directors in the the firm, namely Simon O., Clive W. and Nigel K.. In addition one secretary - Nigel K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marion K. who worked with the the firm until 5 April 2001.

Cycle World Wessex Limited Address / Contact

Office Address 75 Bournemouth Road
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02591429
Date of Incorporation Thu, 14th Mar 1991
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Simon O.

Position: Director

Appointed: 15 November 2021

Nigel K.

Position: Secretary

Appointed: 05 April 2001

Clive W.

Position: Director

Appointed: 06 April 1999

Nigel K.

Position: Director

Appointed: 02 November 1996

Robert A.

Position: Director

Appointed: 05 April 2001

Resigned: 30 September 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1991

Resigned: 14 March 1991

Daniel K.

Position: Director

Appointed: 14 March 1991

Resigned: 30 September 1996

London Law Services Limited

Position: Nominee Director

Appointed: 14 March 1991

Resigned: 14 March 1991

Marion K.

Position: Secretary

Appointed: 14 March 1991

Resigned: 05 April 2001

John K.

Position: Director

Appointed: 14 March 1991

Resigned: 21 September 2022

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Nigel K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dan Kitcher Cycles October 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth476 305221 703       
Balance Sheet
Cash Bank On Hand 2030 1297512 22377113 26344 14737 823
Current Assets427 921275 294285 457140 700111 262141 137205 329291 471370 426
Debtors82 68950 34360 87133 89431 70243 72186 82359 069 
Net Assets Liabilities 221 702203 179178 048138 418158 331226 705294 198369 094
Other Debtors 3 27633 78912 82612 17624 19725 26427 764 
Property Plant Equipment 314 800297 568281 436266 597256 773258 822247 191 
Total Inventories 224 931194 457106 05577 33796 645105 243188 255332 603
Cash Bank In Hand8120       
Stocks Inventory345 151224 931       
Tangible Fixed Assets885 439314 801       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve475 305220 703       
Shareholder Funds476 305221 703       
Other
Accumulated Depreciation Impairment Property Plant Equipment 382 567399 799415 931430 770440 594453 645465 276475 921
Average Number Employees During Period  8876556
Bank Borrowings  50 82981 84162 451    
Bank Borrowings Overdrafts 226 02124 86055 80736 36815 04020 53044 41019 610
Bank Overdrafts  100 73741 51858 947    
Creditors 368 39224 86055 80736 36815 04020 53044 41028 995
Increase From Depreciation Charge For Year Property Plant Equipment  17 23216 13214 839 13 05111 6313 370
Net Current Assets Liabilities23 225-38 081-69 529-47 581-91 811-83 402-11 58791 417161 543
Other Creditors 13 79913 88313 88346 88350 88353 18349 28327 883
Other Taxation Social Security Payable 36 47349 64118 6656 53611 99536 33021 24828 355
Property Plant Equipment Gross Cost 697 367697 367697 367 697 367712 467348 713 
Total Assets Less Current Liabilities908 664276 720228 039233 855174 786173 371247 235338 608398 089
Total Borrowings  151 566123 359121 398    
Trade Creditors Trade Payables 92 099164 75688 18164 62496 18262 945105 868133 035
Trade Debtors Trade Receivables 47 06727 08221 06819 52619 52461 55931 305 
Increase Decrease In Property Plant Equipment      15 100  
Total Additions Including From Business Combinations Property Plant Equipment      15 100  
Creditors Due After One Year427 43255 017       
Creditors Due Within One Year404 696313 375       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges4 927        
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements