Active
Company Information for CITYSYS LIMITED
Holly Lodge Houblons Hill, Coopersale, Epping, CM16 7QL,
|
Company Registration Number
07143616
Private Limited Company
Active |
Company Name | |
---|---|
CITYSYS LIMITED | |
Legal Registered Office | |
Holly Lodge Houblons Hill Coopersale Epping CM16 7QL Other companies in E10 | |
Company Number | 07143616 | |
---|---|---|
Company ID Number | 07143616 | |
Date formed | 2010-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-02-02 | |
Return next due | 2025-02-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-30 16:59:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITYSYS NETWORKS LIMITED | 9 MADISON COURT 145 GREAT NORTH WAY HENDON LONDON NW4 1PW | Dissolved | Company formed on the 2000-05-03 | |
CITYSYSTEMS QA LIMITED | C/O FROST GROUP LIMITED Court House The Old Police Station South Street Ashby-De-La-Zouch LEICESTERSHIRE LE65 1ES | Liquidation | Company formed on the 2011-12-19 | |
CITYSYSTEM L.L.C. | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 1999-09-29 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL PANTLIN |
||
SUSANA PANTLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NLP LIMITED | Director | 2014-06-26 | CURRENT | 2001-04-20 | Active | |
BATES LAUNDRIES LIMITED | Director | 2014-03-06 | CURRENT | 2009-12-11 | In Administration | |
ARGALL PARKING NORTH LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY | Director | 2012-10-26 | CURRENT | 2008-04-22 | Active | |
ARGALL BID LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
BATES OF LONDON LIMITED | Director | 1992-09-08 | CURRENT | 1982-05-21 | In Administration/Administrative Receiver | |
PURITY SWEET CLEAN LAUNDRY LIMITED | Director | 1992-05-26 | CURRENT | 1929-04-12 | Liquidation | |
PURITY SWEET CLEAN LAUNDRY LIMITED | Director | 2014-03-06 | CURRENT | 1929-04-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/22 FROM 4 Argall Avenue London E10 7QE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1201 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1201 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 06/03/14 STATEMENT OF CAPITAL GBP 1201 | |
AP01 | DIRECTOR APPOINTED MRS SUSANA PANTLIN | |
RES01 | ADOPT ARTICLES 06/03/2014 | |
RES12 | Resolution of varying share rights or name | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/13 FROM 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Michael Pantlin on 2011-02-02 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL PANTLIN | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 CITYSYS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 99 |
Debtors | 2012-01-01 | £ 99 |
Fixed Assets | 2012-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CITYSYS LIMITED are:
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. |