Cycling Instructor Limited FULHAM


Founded in 2005, Cycling Instructor, classified under reg no. 05519848 is an active company. Currently registered at 74 Munster Road SW6 4EP, Fulham the company has been in the business for nineteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Gerardo D. and Michael P.. In addition one secretary - Michael P. - is with the company. As of 25 April 2024, there were 3 ex directors - Craig H., Joel G. and others listed below. There were no ex secretaries.

Cycling Instructor Limited Address / Contact

Office Address 74 Munster Road
Office Address2 London
Town Fulham
Post code SW6 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05519848
Date of Incorporation Wed, 27th Jul 2005
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Gerardo D.

Position: Director

Appointed: 01 February 2016

Michael P.

Position: Director

Appointed: 29 July 2005

Michael P.

Position: Secretary

Appointed: 29 July 2005

Craig H.

Position: Director

Appointed: 01 February 2016

Resigned: 01 April 2022

Joel G.

Position: Director

Appointed: 01 July 2014

Resigned: 22 January 2024

Paul L.

Position: Director

Appointed: 29 July 2005

Resigned: 18 January 2017

Pemex Services Limited

Position: Corporate Director

Appointed: 27 July 2005

Resigned: 29 July 2005

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 27 July 2005

Resigned: 29 July 2005

Pemex Services Limited

Position: Corporate Secretary

Appointed: 27 July 2005

Resigned: 29 July 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Michael P. This PSC and has 25-50% shares. Another one in the persons with significant control register is Paul L. This PSC owns 25-50% shares.

Michael P.

Notified on 1 August 2016
Nature of control: 25-50% shares

Paul L.

Notified on 1 August 2016
Ceased on 5 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth219 646235 010327 481      
Balance Sheet
Cash Bank On Hand     375 877370 736332 797312 769
Current Assets276 107323 139444 023307 264323 641488 075584 578555 247582 128
Debtors194 552207 614272 162  12 896104 033123 012181 698
Net Assets Liabilities  245 354187 363225 612293 237439 874493 324493 989
Other Debtors      9 409  
Property Plant Equipment     2 5382 0994 5974 005
Cash Bank In Hand81 555115 52589 573      
Intangible Fixed Assets38 13624 94511 754      
Net Assets Liabilities Including Pension Asset Liability219 646235 010327 481      
Tangible Fixed Assets1 3898694 848      
Reserves/Capital
Called Up Share Capital10010065      
Profit Loss Account Reserve219 546234 910245 128      
Shareholder Funds219 646235 010327 481      
Other
Version Production Software      2 0222 0232 023
Accumulated Amortisation Impairment Intangible Assets     131 910131 910131 910131 910
Accumulated Depreciation Impairment Property Plant Equipment     18 60919 33621 55322 265
Additions Other Than Through Business Combinations Property Plant Equipment      288 120
Average Number Employees During Period    22211
Bank Borrowings Overdrafts      50 000  
Creditors  132 983123 893101 294197 376146 80376 74392 144
Current Asset Investments  82 288  99 302109 809109 66187 661
Fixed Assets39 52525 81416 6023 9923 2652 5382 0994 597 
Increase From Depreciation Charge For Year Property Plant Equipment      727 712
Intangible Assets Gross Cost     131 910131 910131 910131 910
Loans From Directors        -320
Net Current Assets Liabilities180 121209 196310 879183 371222 347290 699437 775488 863489 984
Other Creditors     95 153   
Prepayments Accrued Income       10 22310 370
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       10 223 
Property Plant Equipment Gross Cost     21 14721 43526 15026 270
Taxation Social Security Payable     102 22334 47311 632-43
Total Assets Less Current Liabilities219 646235 010327 481187 363225 612293 237439 874493 460 
Trade Creditors Trade Payables      22 46735 75246 162
Trade Debtors Trade Receivables     12 89694 624112 789171 328
Value-added Tax Payable      39 86329 35946 345
Creditors Due Within One Year95 986113 943133 144      
Intangible Fixed Assets Aggregate Amortisation Impairment93 774106 965120 156      
Intangible Fixed Assets Amortisation Charged In Period 13 19113 191      
Intangible Fixed Assets Cost Or Valuation131 910131 910131 910      
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Share Premium Account  82 288      
Tangible Fixed Assets Additions  4 835      
Tangible Fixed Assets Cost Or Valuation16 31216 31221 147      
Tangible Fixed Assets Depreciation14 92315 44316 299      
Tangible Fixed Assets Depreciation Charged In Period 520856      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Mon, 22nd Jan 2024 - the day director's appointment was terminated
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements