UKBizDB.co.uk

CITYSPRINT (UK) HOLDINGS LIMITED

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

This company is commonly known as Citysprint (uk) Holdings Limited. The company was founded 8 years ago and was given the registration number 09987453. The firm's registered office is in SURREY. You can find them at Redcentral 60 High Street, Redhill, Surrey, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:CITYSPRINT (UK) HOLDINGS LIMITED
Company Number:09987453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Redcentral 60 High Street, Redhill, Surrey, United Kingdom, RH1 1SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director22 October 2019Active
10, Fleet Place, London, EC4M 7RB

Director24 July 2020Active
10, Fleet Place, London, EC4M 7RB

Director02 April 2019Active
10, Fleet Place, London, EC4M 7RB

Director29 July 2020Active
10, Fleet Place, London, EC4M 7RB

Director24 July 2020Active
Redcentral, 60 High Street, Redhill, England, RH1 1SH

Director18 February 2016Active
Redcentral, 60 High Street, Redhill, England, RH1 1SH

Director18 February 2016Active
Redcentral, 60 High Street, Redhill, Surrey, United Kingdom, RH1 1SH

Director28 June 2018Active
Dukes Court, 32 Dukes Street, St James's, London, SW1Y 6DF

Director04 February 2016Active
Redcentral, 60 High Street, Redhill, England, RH1 1SH

Director18 February 2016Active
Redcentral, 60 High Street, Redhill, England, RH1 1SH

Director18 February 2016Active
Redcentral, 60 High Street, Redhill, Surrey, United Kingdom, RH1 1SH

Director29 November 2016Active

People with Significant Control

Ldc V Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vine Street, London, England, W1J 0AH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-28Address

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

Download
2022-03-14Address

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

Download
2022-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-12Accounts

Accounts with accounts type group.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-03-11Accounts

Change account reference date company previous shortened.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-01Mortgage

Mortgage satisfy charge full.

Download
2020-08-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.