CHAIN REACTION CYCLES LTD - BELFAST
Company Profile | Company Filings |
Overview
CHAIN REACTION CYCLES LTD is a Private Limited Company from BELFAST and has the status: In Administration.
CHAIN REACTION CYCLES LTD was incorporated 24 years ago on 18/08/1999 and has the registered number: NI036744. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CHAIN REACTION CYCLES LTD was incorporated 24 years ago on 18/08/1999 and has the registered number: NI036744. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CHAIN REACTION CYCLES LTD - BELFAST
This company is listed in the following categories:
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O A&L GOODBODY NORTHERN IRELAND LLP
BELFAST
BT1 5EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HUW DAVID CRWYS-WILLIAMS | Nov 1975 | British | Director | 2021-03-10 | CURRENT |
MR WILLIAM DALTON RANDLE | Dec 1977 | British | Director | 2023-05-16 | CURRENT |
MR BRIAN MCBRIDE | Oct 1955 | British | Director | 2016-07-07 UNTIL 2018-05-09 | RESIGNED |
MR GILES DAVID | Secretary | 2016-07-07 UNTIL 2017-05-12 | RESIGNED | ||
MRS MARGARET JANICE WATSON | Dec 1953 | British | Secretary | 1999-08-18 UNTIL 2016-07-07 | RESIGNED |
MR WILLIAM JAMES KERNAN | Jun 1969 | British | Director | 2017-03-20 UNTIL 2019-01-31 | RESIGNED |
MRS MARGARET JANICE WATSON | Dec 1953 | British | Director | 2000-03-30 UNTIL 2016-07-07 | RESIGNED |
MR CHRISTOPHER WILLIAM GEORGE WATSON | Nov 1974 | British | Director | 2003-03-20 UNTIL 2016-07-07 | RESIGNED |
MR FRANK WARWICK | Mar 1980 | British | Director | 2012-05-01 UNTIL 2016-07-07 | RESIGNED |
MRS LOLA ANGELINA O'HARE | Jun 1976 | British | Director | 2012-05-01 UNTIL 2016-07-07 | RESIGNED |
MR SIMON TOBY MICHELL | Apr 1966 | British | Director | 2017-04-03 UNTIL 2017-11-02 | RESIGNED |
MR WILLIAM GEORGE BRIAN WATSON | Feb 1949 | British | Director | 2000-03-30 UNTIL 2016-07-07 | RESIGNED |
MICHAEL ROBERT DAVY | Jan 1961 | British | Director | 2018-05-09 UNTIL 2019-07-02 | RESIGNED |
MR NICHOLAS JOHN GRESHAM | May 1971 | British | Director | 2017-11-02 UNTIL 2019-05-31 | RESIGNED |
MR GILES MATTHEW OLIVER DAVID | Mar 1967 | British | Director | 2016-07-07 UNTIL 2017-05-12 | RESIGNED |
MR MICHAEL DEREK COWAN | Sep 1976 | British | Director | 2012-05-01 UNTIL 2016-07-07 | RESIGNED |
MR ALEXANDER ROSS CLEMMOW | Dec 1974 | British | Director | 2019-01-31 UNTIL 2021-03-24 | RESIGNED |
MR ADRIAN JOHN BRUCE | Dec 1969 | British | Director | 2019-05-31 UNTIL 2023-05-16 | RESIGNED |
MR STEFAN BARDEN | Dec 1962 | British | Director | 2016-07-07 UNTIL 2017-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mapil Midco 1 Limited | 2023-07-25 | Portsmouth | Ownership of shares 75 to 100 percent | |
Mapil Bidco Limited | 2016-07-07 - 2023-07-25 | Portsmouth | Ownership of shares 75 to 100 percent as firm |