Company Information for CITY DOCS SOLUTIONS LIMITED
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
|
Company Registration Number
07006211
Private Limited Company
Active |
Company Name | |
---|---|
CITY DOCS SOLUTIONS LIMITED | |
Legal Registered Office | |
NIMBUS HOUSE LIPHOOK WAY 20/20 BUSINESS PARK MAIDSTONE KENT ME16 0FZ Other companies in EC2A | |
Company Number | 07006211 | |
---|---|---|
Company ID Number | 07006211 | |
Date formed | 2009-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 11:28:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PIERPOINT |
||
JASON PATRICK COLLINS |
||
MARTIN KEITH RANDALL |
||
ROBIN JAMES STANTON-GLEAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN ROBERT CANNELL |
Director | ||
PETER CHARLES LAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSATSU CHOSA LIMITED | Director | 2017-03-02 | CURRENT | 1959-04-23 | Active - Proposal to Strike off | |
GLOBAL SOURCE AND MARKETING LIMITED | Director | 2017-03-02 | CURRENT | 2012-06-15 | Dissolved 2017-09-19 | |
PHOENIX OFFICE SUPPLIES LIMITED | Director | 2017-03-02 | CURRENT | 1989-09-25 | Active - Proposal to Strike off | |
PRINTWARE LIMITED | Director | 2017-03-02 | CURRENT | 1989-11-06 | Active | |
THE DANWOOD GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1972-06-05 | Active | |
MASK DOCUMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
WILLOW GRAPHICS LIMITED | Director | 2016-12-22 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
CITY DOCS LIMITED | Director | 2016-12-22 | CURRENT | 2000-12-21 | Active | |
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. | Director | 2016-10-24 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
MANZANA BIDCO LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-08 | Active | |
E-VOLUTION OFFICE SERVICES LIMITED | Director | 2015-08-19 | CURRENT | 2005-09-28 | Dissolved 2016-05-10 | |
IMAGE RUNNER LIMITED | Director | 2015-08-19 | CURRENT | 2004-03-10 | Dissolved 2016-05-10 | |
SCHRIFTBILD LTD | Director | 2015-08-19 | CURRENT | 2009-06-22 | Dissolved 2016-05-10 | |
BALREED DIGITEC (UK) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-30 | Active | |
BALREED DIGITEC (GROUP) LIMITED | Director | 2015-08-19 | CURRENT | 2009-03-25 | Active | |
BALREED DIGITEC (NORTH) LIMITED | Director | 2015-08-19 | CURRENT | 2006-05-24 | Active | |
BALREED DIGITEC (SE) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-31 | Active | |
POSITIVE DIGITAL SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-07-28 | Active - Proposal to Strike off | |
XACT DOCUMENT SOLUTIONS LIMITED | Director | 2014-04-30 | CURRENT | 1993-02-10 | Active | |
XERA-LOGIC GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2003-02-19 | Active | |
APOGEE GLOBAL LIMITED | Director | 2014-01-07 | CURRENT | 2013-11-26 | Dissolved 2015-06-23 | |
WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
APOGEE GROUP LIMITED | Director | 2008-03-28 | CURRENT | 2007-12-05 | Active | |
OFFICE PERFECTION LIMITED | Director | 2008-01-04 | CURRENT | 2003-07-25 | Active | |
TOP4OFFICE LIMITED | Director | 2008-01-04 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
APOGEE EUROPE LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED | Director | 2005-10-06 | CURRENT | 1989-08-21 | Active | |
APOGEE RENTALS LIMITED | Director | 2005-10-06 | CURRENT | 1992-12-24 | Active | |
APOGEE CORPORATION LIMITED | Director | 1993-09-15 | CURRENT | 1993-09-15 | Active | |
INSATSU CHOSA LIMITED | Director | 2017-03-02 | CURRENT | 1959-04-23 | Active - Proposal to Strike off | |
GLOBAL SOURCE AND MARKETING LIMITED | Director | 2017-03-02 | CURRENT | 2012-06-15 | Dissolved 2017-09-19 | |
DANWOOD LIMITED | Director | 2017-03-02 | CURRENT | 1924-11-26 | Dissolved 2017-09-26 | |
PHOENIX OFFICE SUPPLIES LIMITED | Director | 2017-03-02 | CURRENT | 1989-09-25 | Active - Proposal to Strike off | |
PRINTWARE LIMITED | Director | 2017-03-02 | CURRENT | 1989-11-06 | Active | |
THE DANWOOD GROUP LIMITED | Director | 2017-03-02 | CURRENT | 1972-06-05 | Active | |
MASK DOCUMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
WILLOW GRAPHICS LIMITED | Director | 2016-12-22 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
CITY DOCS LIMITED | Director | 2016-12-22 | CURRENT | 2000-12-21 | Active | |
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. | Director | 2016-10-24 | CURRENT | 1996-10-17 | Active - Proposal to Strike off | |
MANZANA BIDCO LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-08 | Active | |
KONX WALES LTD | Director | 2016-04-11 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
E-VOLUTION OFFICE SERVICES LIMITED | Director | 2015-08-19 | CURRENT | 2005-09-28 | Dissolved 2016-05-10 | |
IMAGE RUNNER LIMITED | Director | 2015-08-19 | CURRENT | 2004-03-10 | Dissolved 2016-05-10 | |
SCHRIFTBILD LTD | Director | 2015-08-19 | CURRENT | 2009-06-22 | Dissolved 2016-05-10 | |
BALREED DIGITEC (UK) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-30 | Active | |
BALREED DIGITEC (GROUP) LIMITED | Director | 2015-08-19 | CURRENT | 2009-03-25 | Active | |
BALREED DIGITEC (NORTH) LIMITED | Director | 2015-08-19 | CURRENT | 2006-05-24 | Active | |
BALREED DIGITEC (SE) LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-31 | Active | |
POSITIVE DIGITAL SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-07-28 | Active - Proposal to Strike off | |
XACT DOCUMENT SOLUTIONS LIMITED | Director | 2014-04-30 | CURRENT | 1993-02-10 | Active | |
XERA-LOGIC GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2003-02-19 | Active | |
APOGEE EUROPE LIMITED | Director | 2014-02-24 | CURRENT | 2006-05-25 | Active | |
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED | Director | 2013-04-04 | CURRENT | 1989-08-21 | Active | |
DIGIPRO LIMITED | Director | 2013-04-04 | CURRENT | 1999-10-28 | Active | |
OFFICE PERFECTION LIMITED | Director | 2013-04-04 | CURRENT | 2003-07-25 | Active | |
APOGEE RENTALS LIMITED | Director | 2013-04-04 | CURRENT | 1992-12-24 | Active | |
TOP4OFFICE LIMITED | Director | 2013-04-04 | CURRENT | 1986-04-09 | Active - Proposal to Strike off | |
APOGEE CORPORATION LIMITED | Director | 2012-01-10 | CURRENT | 1993-09-15 | Active | |
APOGEE GROUP LIMITED | Director | 2012-01-10 | CURRENT | 2007-12-05 | Active | |
MASK DOCUMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
WILLOW GRAPHICS LIMITED | Director | 2016-12-22 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
CITY DOCS LIMITED | Director | 2016-01-22 | CURRENT | 2000-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI | ||
DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MISS SAMANTHA JACKSON | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA JACKSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AURELIO MARUGGI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
TM02 | Termination of appointment of Alan Pierpoint on 2019-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/10/18 | |
CH01 | Director's details changed for Mr James Alexander Clark on 2018-11-21 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
PSC02 | Notification of Apogee Corporation Limited as a person with significant control on 2016-12-22 | |
PSC07 | CESSATION OF PETER CHARLES LAWSON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM Units 5/6, the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN CANNELL | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES | |
AP01 | DIRECTOR APPOINTED MR MARTIN KEITH RANDALL | |
AP01 | DIRECTOR APPOINTED MR JASON PATRICK COLLINS | |
AP03 | Appointment of Mr Alan Pierpoint as company secretary on 2016-12-22 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM 6-8 Bonhill Street London EC2A 4BX | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
AR01 | 02/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DARREN ROBERT CANNELL | |
AR01 | 02/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LAWSON / 01/09/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-09-30 | £ 466,970 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 228,089 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY DOCS SOLUTIONS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 165,605 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 247,771 |
Current Assets | 2012-09-30 | £ 685,631 |
Current Assets | 2011-09-30 | £ 431,011 |
Debtors | 2012-09-30 | £ 520,026 |
Debtors | 2011-09-30 | £ 183,240 |
Shareholder Funds | 2012-09-30 | £ 234,325 |
Shareholder Funds | 2011-09-30 | £ 202,922 |
Tangible Fixed Assets | 2012-09-30 | £ 15,664 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CITY DOCS SOLUTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |