UKBizDB.co.uk

CITYBILL LIMITED

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

This company is commonly known as Citybill Limited. The company was founded 26 years ago and was given the registration number 03447087. The firm's registered office is in PARK, LICHFIELD. You can find them at Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CITYBILL LIMITED
Company Number:03447087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire, WS13 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, WS13 8RZ

Director11 September 2023Active
The Stables, Grange Farm, Off Lutley Lane, Halesowen, B62 1EZ

Secretary01 October 1998Active
28 Dam Street, Lichfield, WS13 6AA

Nominee Secretary09 October 1997Active
Corner House Farm Back Lane, Hadley End, Yoxall, DE13 8PF

Director02 February 1998Active
Langdale House, Shaws Hill, Whatstandwell, DE4

Director18 August 2000Active
Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, WS13 8RZ

Director18 August 2000Active
23 Thistle Down Close, Sutton Coldfield, B74 3EE

Director21 February 2000Active
Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, WS13 8RZ

Director18 August 2000Active
28 Dam Street, Lichfield, WS13 6AA

Nominee Director09 October 1997Active
27 Valentine Road, Kings Heath, Birmingham, B14 7AN

Director18 August 2000Active
Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, WS13 8RZ

Director18 August 2000Active
99 Darnick Road, Sutton Coldfield, B73 6PF

Director18 August 2000Active

People with Significant Control

Mr Paul John Cockle
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Bridgford Building, Park, Lichfield, WS13 8RZ
Nature of control:
  • Significant influence or control
Mr Stuart James Moore
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Bridgford Building, Park, Lichfield, WS13 8RZ
Nature of control:
  • Significant influence or control
Mr Neil Simon Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Bridgford Building, Park, Lichfield, WS13 8RZ
Nature of control:
  • Significant influence or control
The Bridgford Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridgford Building, Wellington Crescent, Fradley Park Lichfield, England, WS13 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-28Dissolution

Dissolution application strike off company.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-05-05Mortgage

Mortgage charge whole cease with charge number.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.