About

Registered Number: 04425233
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: 222 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9LU,

 

Founded in 2002, City Furniture Services Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Yousaf 26 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOHAMMED, Shaheen 26 April 2002 13 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AD01 - Change of registered office address 26 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 May 2019
AAMD - Amended Accounts 25 October 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 15 May 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 13 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 April 2012
AA01 - Change of accounting reference date 17 January 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2009
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 28 January 2009
363s - Annual Return 28 July 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 17 February 2007
363s - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 22 February 2006
287 - Change in situation or address of Registered Office 19 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 05 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 27 February 2004
DISS40 - Notice of striking-off action discontinued 24 February 2004
363s - Annual Return 18 February 2004
GAZ1 - First notification of strike-off action in London Gazette 06 January 2004
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 December 2009 Outstanding

N/A

Debenture 24 September 2009 Outstanding

N/A

All assets debenture 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.