About

Registered Number: 03574922
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Tara House Grains Road, Shaw, Oldham, Lancs, OL2 8JB

 

City Finance Ltd was registered on 03 June 1998 and are based in Oldham in Lancs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Michael Norman 01 October 1998 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 05 September 2015
CH01 - Change of particulars for director 05 September 2015
AD01 - Change of registered office address 05 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 08 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 27 July 2009
363a - Annual Return 12 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 19 September 2002
225 - Change of Accounting Reference Date 09 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 06 June 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
225 - Change of Accounting Reference Date 30 March 1999
287 - Change in situation or address of Registered Office 09 November 1998
395 - Particulars of a mortgage or charge 25 September 1998
287 - Change in situation or address of Registered Office 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.