General information

Name:

Cityroad Ltd

Office Address:

Mallard House Heavens Walk DN4 5HZ Doncaster

Number: 04842988

Incorporation date: 2003-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04842988 is the registration number used by Cityroad Limited. It was registered as a Private Limited Company on Wed, 23rd Jul 2003. It has been active in this business for twenty one years. The enterprise can be found at Mallard House Heavens Walk in Doncaster. It's post code assigned to this location is DN4 5HZ. This business's principal business activity number is 78109 meaning Other activities of employment placement agencies. 2021-12-31 is the last time the accounts were reported.

For the company, the full range of director's responsibilities have so far been executed by Nigel B. who was arranged to perform management duties on Tue, 5th Jul 2011. That company had been managed by Nigel K. till three years ago. Furthermore a different director, including Rachel H. quit three years ago. In order to find professional help with legal documentation, the company has been using the skills of Nigel B. as a secretary for the last 7 years.

Financial data based on annual reports

Company staff

Nigel B.

Role: Secretary

Appointed: 22 May 2017

Latest update: 14 July 2024

Nigel B.

Role: Director

Appointed: 05 July 2011

Latest update: 14 July 2024

People with significant control

Executives with significant control over the firm are: Christopher A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 9 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 9 November 2012
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 July 2013
Annual Accounts 10 April 2014
Date Approval Accounts 10 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Mallard House Heavens Walk Doncaster South Yorkshire DN4 5HZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on December 11, 2023 (AD01)
filed on: 11th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Wharfe House Richmond Business Park Sidings Court

Post code:

DN4 5NL

City / Town:

Doncaster

HQ address,
2012

Address:

Wharfe House Richmond Business Park Sidings Court

Post code:

DN4 5NL

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
21
Company Age

Similar companies nearby

Closest companies