Company NameCyclescreen Limited
DirectorMichael Shwartz
Company StatusActive
Company Number05495698
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Shwartz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Secretary NameAlan Philip David Musry
NationalityBritish
StatusResigned
Appointed26 August 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewrengate.co.uk
Email address[email protected]
Telephone0161 4381050
Telephone regionManchester

Location

Registered Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wrengate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,269,000
Cash£4,530
Current Liabilities£539,586

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

25 June 2013Delivered on: 29 June 2013
Satisfied on: 16 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 6 June 2013
Satisfied on: 16 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land on the north west side of imperial drive rayners lane t/no MX66045. F/h land at the junction of station road and village way t/no MX7375. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 6 June 2013
Satisfied on: 16 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 May 2013Delivered on: 30 May 2013
Satisfied on: 16 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 May 2013Delivered on: 29 May 2013
Satisfied on: 17 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 January 2006Delivered on: 2 February 2006
Persons entitled: Wrengate Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rayners hotel imperial drive rayners lane harrow t/no MX66045 and MX7375. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 February 2006Delivered on: 8 February 2006
Persons entitled: Wrengate Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rayners hotel and adjacent land t/nos mx 66045 and mx 7375.
Outstanding

Filing History

12 December 2023Accounts for a small company made up to 30 April 2023 (8 pages)
31 October 2023Termination of appointment of Alan Philip David Musry as a secretary on 1 July 2023 (1 page)
2 October 2023Termination of appointment of Alan Philip David Musry as a director on 1 July 2023 (1 page)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
20 April 2023Cessation of Wrengate Limited as a person with significant control on 19 April 2023 (1 page)
20 April 2023Notification of Xmaxor Limited as a person with significant control on 19 April 2023 (2 pages)
24 November 2022Accounts for a small company made up to 30 April 2022 (8 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
29 December 2021Accounts for a small company made up to 30 April 2021 (8 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 October 2020Accounts for a small company made up to 30 April 2020 (8 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
7 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
5 November 2018Accounts for a small company made up to 30 April 2018 (7 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
11 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
16 November 2017Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Full accounts made up to 30 April 2016 (8 pages)
30 January 2017Full accounts made up to 30 April 2016 (8 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
16 November 2015Satisfaction of charge 054956980005 in full (1 page)
16 November 2015Satisfaction of charge 054956980006 in full (1 page)
16 November 2015Satisfaction of charge 054956980004 in full (1 page)
16 November 2015Satisfaction of charge 054956980006 in full (1 page)
16 November 2015Satisfaction of charge 054956980004 in full (1 page)
16 November 2015Satisfaction of charge 054956980005 in full (1 page)
16 November 2015Satisfaction of charge 054956980007 in full (1 page)
16 November 2015Satisfaction of charge 054956980007 in full (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
22 January 2015Registered office address changed from Wrengate House 221, Palatine Road, Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Wrengate House 221, Palatine Road, Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
24 July 2014Accounts for a small company made up to 30 April 2014 (5 pages)
24 July 2014Accounts for a small company made up to 30 April 2014 (5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
17 July 2013Satisfaction of charge 054956980003 in full (6 pages)
17 July 2013Satisfaction of charge 054956980003 in full (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
29 June 2013Registration of charge 054956980007 (8 pages)
29 June 2013Registration of charge 054956980007 (8 pages)
6 June 2013Registration of charge 054956980005 (53 pages)
6 June 2013Registration of charge 054956980006 (12 pages)
6 June 2013Registration of charge 054956980005 (53 pages)
6 June 2013Registration of charge 054956980006 (12 pages)
30 May 2013Registration of charge 054956980004 (8 pages)
30 May 2013Registration of charge 054956980004 (8 pages)
29 May 2013Registration of charge 054956980003 (7 pages)
29 May 2013Registration of charge 054956980003 (7 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
8 December 2011Accounts for a small company made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
23 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
23 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
31 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
31 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Director's change of particulars / michael shwartz / 01/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / alan musry / 01/06/2009 (1 page)
30 June 2009Director's change of particulars / michael shwartz / 01/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / alan musry / 01/06/2009 (1 page)
15 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
15 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
17 December 2008Director's change of particulars / michael shwartz / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / michael shwartz / 17/12/2008 (1 page)
18 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
16 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
1 August 2006Return made up to 30/06/06; full list of members (7 pages)
1 August 2006Return made up to 30/06/06; full list of members (7 pages)
15 March 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
15 March 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed;new director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Registered office changed on 23/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 November 2005New secretary appointed;new director appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
30 June 2005Incorporation (17 pages)
30 June 2005Incorporation (17 pages)