Company NameConquest Cycle Wear Ltd
DirectorStewart Chapman
Company StatusActive
Company NumberSC354402
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Previous NameConquest Bikewear Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Stewart Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Craigbarnet Road
Milngavie
Glasgow
G62 7RA
Scotland
Director NameMrs Huishan Chapman
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address30 Craigbarnet Road
Milngavie
Glasgow
G62 7RA
Scotland
Secretary NameMrs Huishan Chapman
NationalityChinese
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Craigbarnet Road
Milngavie
Glasgow
G62 7RA
Scotland

Contact

Websitewww.conquestcyclewear.com/
Telephone0141 3011224
Telephone regionGlasgow

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Stewart Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,024
Cash£686
Current Liabilities£106,720

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
5 May 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
2 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 May 2015Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page)
21 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a secretary on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page)
21 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page)
21 May 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Termination of appointment of Huishan Chapman as a director on 1 January 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 July 2012Company name changed conquest bikewear LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Company name changed conquest bikewear LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages)
10 February 2012Director's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages)
10 February 2012Director's details changed for Mr Stewart Chapman on 31 May 2011 (2 pages)
10 February 2012Director's details changed for Mr Stewart Chapman on 31 May 2011 (2 pages)
10 February 2012Secretary's details changed for Mrs Huishan Chapman on 31 May 2011 (2 pages)
10 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
15 December 2010Registered office address changed from Ground Floor, 4 Doune Gardens Glasgow G20 6DJ Scotland on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Ground Floor, 4 Doune Gardens Glasgow G20 6DJ Scotland on 15 December 2010 (1 page)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 June 2010Director's details changed for Ms Huishan Zhuang on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Ms Huishan Zhuang on 16 June 2010 (2 pages)
16 June 2010Secretary's details changed for Ms Huishan Zhuang on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Ms Huishan Zhuang on 16 June 2010 (1 page)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Miss Huishan Zhuang on 3 February 2010 (1 page)
23 February 2010Director's details changed for Mr Stewart Chapman on 3 February 2010 (2 pages)
23 February 2010Secretary's details changed for Miss Huishan Zhuang on 3 February 2010 (1 page)
23 February 2010Director's details changed for Ms Huishan Zhuang on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stewart Chapman on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stewart Chapman on 3 February 2010 (2 pages)
23 February 2010Director's details changed for Ms Huishan Zhuang on 3 February 2010 (2 pages)
23 February 2010Secretary's details changed for Miss Huishan Zhuang on 3 February 2010 (1 page)
23 February 2010Director's details changed for Ms Huishan Zhuang on 3 February 2010 (2 pages)
23 February 2010Registered office address changed from Ground Floor 4 Doune Gardens Glasgow West End G20 6DJ Scotland on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Ground Floor 4 Doune Gardens Glasgow West End G20 6DJ Scotland on 23 February 2010 (1 page)
7 October 2009Registered office address changed from 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 9 Campbell Place Torrance Glasgow East Dumbartonshire G64 4HR on 7 October 2009 (1 page)
3 February 2009Incorporation (16 pages)
3 February 2009Incorporation (16 pages)