UKBizDB.co.uk

CITY PROJECT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Project Services Limited. The company was founded 18 years ago and was given the registration number 05623656. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CITY PROJECT SERVICES LIMITED
Company Number:05623656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salamander House 36b, West Road, Weaverham, Northwich, CW8 3HL

Secretary15 November 2005Active
Salamander House 36b, West Road, Weaverham, Northwich, CW8 3HL

Director05 April 2019Active
Salamander House 36b, West Road, Weaverham, Northwich, CW8 3HL

Director15 November 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 November 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 November 2005Active

People with Significant Control

Mr Nigel Richard Parkinson
Notified on:30 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Salamander House 36b, West Road, Northwich, CW8 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anita Joan Parkinson
Notified on:30 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Salamander House 36b, West Road, Northwich, CW8 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Capital

Capital allotment shares.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person secretary company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Change account reference date company previous extended.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Capital

Capital allotment shares.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.