UKBizDB.co.uk

CITYPOINT 1 LTD

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

This company is commonly known as Citypoint 1 Ltd. The company was founded 24 years ago and was given the registration number 03927972. The firm's registered office is in BIRMINGHAM. You can find them at 43 Frederick Street, , Birmingham, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:CITYPOINT 1 LTD
Company Number:03927972
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 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:43 Frederick Street, Birmingham, England, B1 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Frederick Street, Birmingham, England, B1 3HN

Secretary22 February 2012Active
19, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RA

Director10 June 2005Active
43, Frederick Street, Birmingham, England, B1 3HN

Director13 April 2018Active
19, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RA

Director06 April 2000Active
19, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RA

Director01 August 2006Active
19, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RA

Secretary01 May 2001Active
262 Lordswood Road, Birmingham, B17 8AN

Secretary17 February 2000Active
Unit 5, Highgate Road, Birmingham, B12 8EA

Secretary06 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 February 2000Active
19, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RA

Director10 June 2005Active
262 Lordswood Road, Birmingham, B17 8AN

Director17 February 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 February 2000Active

People with Significant Control

Mr Sunil Datt
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:43, Frederick Street, Birmingham, England, B1 3HN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Resolution

Resolution.

Download
2019-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Address

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

Download

Copyright © 2024. All rights reserved.