Warning: file_put_contents(c/036547c2284fc3a0776a4b8adda5ac4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Citypark Rentals Limited, BD1 5LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CITYPARK RENTALS LIMITED

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

This company is commonly known as Citypark Rentals Limited. The company was founded 17 years ago and was given the registration number 05938736. The firm's registered office is in BRADFORD. You can find them at Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CITYPARK RENTALS LIMITED
Company Number:05938736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England, BD1 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director11 May 2023Active
63 Springroyd Terrace, Bradford, BD8 9SN

Secretary21 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 September 2006Active
6 Southbrook Terrace, Bradford, BD7 1AB

Director21 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 September 2006Active

People with Significant Control

Mr Sohail Akhtar
Notified on:17 May 2023
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Parvez Akhtar
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Trust House, Ground Floor, St James Business Park, Bradford, England, BD1 5LL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-10-21Address

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

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-25Address

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

Download

Copyright © 2024. All rights reserved.