About

Registered Number: 04842988
Date of Incorporation: 23/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mallard House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ

 

Cityroad Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Brewster, Nigel, Alcock, Christopher William John, Knowles, Nigel, Sir, Brook, Luke, Wheeler, Jenna, Appleyard, Paul, Pratap, Nicholas Robert, Wells, Richard Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Christopher William John 18 December 2012 - 1
KNOWLES, Nigel, Sir 01 January 2020 - 1
APPLEYARD, Paul 27 August 2003 26 April 2006 1
PRATAP, Nicholas Robert 22 January 2012 05 October 2018 1
WELLS, Richard Charles 27 August 2003 26 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BREWSTER, Nigel 22 May 2017 - 1
BROOK, Luke 01 June 2013 22 May 2017 1
WHEELER, Jenna 18 August 2011 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP01 - Appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
RESOLUTIONS - N/A 08 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2020
SH08 - Notice of name or other designation of class of shares 08 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 18 July 2017
TM02 - Termination of appointment of secretary 31 May 2017
AP03 - Appointment of secretary 31 May 2017
MR04 - N/A 20 October 2016
MR04 - N/A 20 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 07 October 2015
SH08 - Notice of name or other designation of class of shares 03 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 July 2014
MR01 - N/A 02 July 2014
AA - Annual Accounts 22 April 2014
CH03 - Change of particulars for secretary 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 18 October 2013
AP03 - Appointment of secretary 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AR01 - Annual Return 30 July 2013
AA01 - Change of accounting reference date 22 July 2013
AA - Annual Accounts 27 March 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 18 December 2012
MG01 - Particulars of a mortgage or charge 21 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AA01 - Change of accounting reference date 19 October 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 18 August 2011
AP03 - Appointment of secretary 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
SH01 - Return of Allotment of shares 05 July 2011
AD01 - Change of registered office address 05 July 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 17 June 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 24 August 2007
225 - Change of Accounting Reference Date 04 September 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

All assets debenture 16 November 2012 Fully Satisfied

N/A

Debenture 07 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.