Get Cycling Cic YORK


Get Cycling Cic started in year 2008 as Community Interest Company with registration number 06685049. The Get Cycling Cic company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in York at 22 Hospital Fields Road. Postal code: YO10 4DZ. Since 24th September 2008 Get Cycling Cic is no longer carrying the name Get Cycling.

The firm has 7 directors, namely Andrew W., Christopher P. and John S. and others. Of them, James M., Elizabeth M. have been with the company the longest, being appointed on 1 September 2008 and Andrew W. has been with the company for the least time - from 11 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Adrian L. who worked with the the firm until 29 November 2010.

Get Cycling Cic Address / Contact

Office Address 22 Hospital Fields Road
Office Address2 Fulford
Town York
Post code YO10 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06685049
Date of Incorporation Mon, 1st Sep 2008
Industry Physical well-being activities
End of financial Year 31st December
Company age 16 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 Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 11 October 2023

Christopher P.

Position: Director

Appointed: 29 September 2023

John S.

Position: Director

Appointed: 10 May 2022

Alison M.

Position: Director

Appointed: 12 March 2020

Martha K.

Position: Director

Appointed: 12 March 2020

James M.

Position: Director

Appointed: 01 September 2008

Elizabeth M.

Position: Director

Appointed: 01 September 2008

Elizabeth F.

Position: Director

Appointed: 12 March 2020

Resigned: 31 October 2022

Angela S.

Position: Director

Appointed: 01 September 2018

Resigned: 04 August 2019

Andrew S.

Position: Director

Appointed: 06 January 2017

Resigned: 29 January 2020

John J.

Position: Director

Appointed: 01 June 2012

Resigned: 09 November 2015

Hugh M.

Position: Director

Appointed: 01 June 2012

Resigned: 31 December 2017

Numerical Therapy Limited

Position: Corporate Secretary

Appointed: 29 November 2010

Resigned: 31 March 2013

Kathryn H.

Position: Director

Appointed: 01 March 2010

Resigned: 07 January 2018

Adrian L.

Position: Secretary

Appointed: 01 September 2008

Resigned: 29 November 2010

Christopher H.

Position: Director

Appointed: 01 September 2008

Resigned: 16 August 2009

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is James M. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Elizabeth M. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

James M.

Notified on 26 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Elizabeth M.

Notified on 26 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Get Cycling September 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 3072 6448 063
Current Assets202 566282 772209 684
Debtors29 617102 71142 809
Net Assets Liabilities8 855-70 60014 033
Property Plant Equipment48 33037 73629 836
Total Inventories148 642177 417158 812
Other
Accrued Liabilities Deferred Income76 531157 37165 287
Accumulated Amortisation Impairment Intangible Assets73 67780 27586 361
Accumulated Depreciation Impairment Property Plant Equipment198 282210 092219 434
Average Number Employees During Period131312
Bank Borrowings Overdrafts50 00059042 130
Creditors130 594271 304119 176
Fixed Assets79 27362 08148 095
Increase From Amortisation Charge For Year Intangible Assets 6 5986 086
Increase From Depreciation Charge For Year Property Plant Equipment 11 8109 342
Intangible Assets30 94324 34518 259
Intangible Assets Gross Cost104 620104 620104 620
Net Current Assets Liabilities71 97211 46890 508
Other Creditors4 4561 2213 604
Other Inventories148 642177 417158 812
Prepayments Accrued Income6 00147 63321 897
Property Plant Equipment Gross Cost246 612247 828249 270
Taxation Social Security Payable37 76420 46622 500
Total Additions Including From Business Combinations Property Plant Equipment 1 2161 442
Total Assets Less Current Liabilities151 24573 549138 603
Trade Creditors Trade Payables11 84391 65627 785
Trade Debtors Trade Receivables23 61655 07820 912

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 11th October 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements