UKBizDB.co.uk

CITYFOURINC

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

This company is commonly known as Cityfourinc. The company was founded 24 years ago and was given the registration number 03871807. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CITYFOURINC
Company Number:03871807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 June 2021Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
Eden House, Eden Road, Tunbridge Wells, TN1 1TS

Secretary25 January 2005Active
25 Regent Road, Surbiton, KT5 8NN

Secretary01 November 1999Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary01 September 2005Active
Buckleswood, East Grinstead Road, North Chailey, BN8 4JA

Director14 February 2002Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director31 August 2005Active
22 Cliddesden Court, Basingstoke, RG21 3ES

Director01 November 1999Active
9 Draytons View, Greenham, Newbury, RG19 8SA

Director24 January 2003Active
7, Burwood Park Road, Hersham, Walton On Thames, KT12 5LJ

Director01 October 2008Active
Eden House, Eden Road, Tunbridge Wells, TN1 1TS

Director25 January 2005Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director31 August 2005Active
31 Smith Terrace, London, SW3 4DH

Director09 February 2006Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director27 January 2010Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 October 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director27 January 2010Active
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG

Director30 September 2017Active
High Meadow, Alderminster, Stratford Upon Avon, CV37 8NX

Director01 September 2006Active
Fig Lodge, Cheriton Road, Winchester, SO22 5AX

Director01 November 1999Active
25 Regent Road, Surbiton, KT5 8NN

Director01 November 1999Active

People with Significant Control

Phoenix Life Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2021-12-18Change of constitution

Statement of companys objects.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.