UKBizDB.co.uk

CITY SITE SOLUTIONS LTD

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

This company is commonly known as City Site Solutions Ltd. The company was founded 24 years ago and was given the registration number 03927633. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CITY SITE SOLUTIONS LTD
Company Number:03927633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spindle Cottage, Nairdwood Lane, Prestwood, United Kingdom, HP16 0QF

Secretary20 January 2011Active
Spindle Cottage, Nairdwood Lane, Prestwood, HP16 0QF

Director17 February 2000Active
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ

Director30 March 2020Active
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ

Director28 January 2018Active
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ

Director20 June 2023Active
Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ

Director19 October 2023Active
Spindle Cottage, Nairdwood Lane, Prestwood, HP16 0QF

Secretary17 February 2000Active
Bridge House, 4 Borough High Street, London, SE1 9QR

Secretary20 January 2011Active
97, Common Road, Kensworth, Dunstable, United Kingdom, LU6 2PH

Director01 February 2005Active
Bridge House, 4 Borough High Street, London, SE1 9QR

Director17 February 2000Active

People with Significant Control

Mr Thomas William Armitage
Notified on:15 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Armitage
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Europoint, 5-11 Lavington Street, London, United Kingdom, SE1 0NZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Address

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

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.