Dawes Cycles Limited BIRMINGHAM


Dawes Cycles started in year 2001 as Private Limited Company with registration number 04207519. The Dawes Cycles company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Birmingham at 35 Tameside Drive. Postal code: B35 7AG. Since 29th June 2001 Dawes Cycles Limited is no longer carrying the name Ever 1548.

There is a single director in the firm at the moment - Gurvinder K., appointed on 1 November 2003. In addition, a secretary was appointed - David R., appointed on 1 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dawes Cycles Limited Address / Contact

Office Address 35 Tameside Drive
Office Address2 Castle Bromwich
Town Birmingham
Post code B35 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04207519
Date of Incorporation Fri, 27th Apr 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

David R.

Position: Secretary

Appointed: 01 January 2021

Gurvinder K.

Position: Director

Appointed: 01 November 2003

James S.

Position: Director

Appointed: 21 June 2010

Resigned: 06 May 2022

James S.

Position: Secretary

Appointed: 19 May 2005

Resigned: 01 January 2021

Julie H.

Position: Director

Appointed: 01 January 2005

Resigned: 16 December 2022

Andrew W.

Position: Director

Appointed: 23 June 2003

Resigned: 30 April 2004

John B.

Position: Director

Appointed: 17 June 2003

Resigned: 31 December 2023

Stephen M.

Position: Director

Appointed: 17 June 2003

Resigned: 31 October 2003

Stephen G.

Position: Director

Appointed: 08 April 2003

Resigned: 31 July 2020

Mervyn K.

Position: Secretary

Appointed: 15 June 2001

Resigned: 19 May 2005

Mervyn K.

Position: Director

Appointed: 15 June 2001

Resigned: 21 June 2010

Albert V.

Position: Director

Appointed: 15 June 2001

Resigned: 13 May 2005

Eversecretary Limited

Position: Nominee Secretary

Appointed: 27 April 2001

Resigned: 15 June 2001

Everdirector Limited

Position: Nominee Director

Appointed: 27 April 2001

Resigned: 15 June 2001

Company previous names

Ever 1548 June 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11     
Balance Sheet
Current Assets1111111
Net Assets Liabilities 111111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements