CITIES UK LIMITED

Register to unlock more data on OkredoRegister

CITIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05281253

Incorporation date

09/11/2004

Size

Full

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon20/04/2026
Termination of appointment of Andrew John William Donnan as a director on 2026-04-17
dot icon20/04/2026
Appointment of Mr John Michael Delaney as a director on 2026-04-17
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon26/08/2022
Change of details for Crh (Uk) Limited as a person with significant control on 2022-08-15
dot icon22/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon25/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon19/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon02/12/2019
Statement by Directors
dot icon02/12/2019
Statement of capital on 2019-12-02
dot icon02/12/2019
Solvency Statement dated 29/11/19
dot icon02/12/2019
Resolutions
dot icon22/10/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon05/10/2018
Appointment of Ms Katie Elizabeth Smart as a director on 2018-09-30
dot icon05/10/2018
Termination of appointment of Michael John Choules as a director on 2018-09-30
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon21/02/2017
Appointment of Mr Michael John Choules as a director on 2017-02-01
dot icon21/02/2017
Director's details changed for Mr Andrew John William Donnan on 2017-02-20
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 2016-05-06
dot icon06/07/2016
Termination of appointment of Stephen Philip Hardy as a director on 2016-06-06
dot icon06/07/2016
Termination of appointment of Stephen Philip Hardy as a secretary on 2016-06-06
dot icon24/02/2016
Registered office address changed from Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ to Portland House Bickenhill Lane Birmingham B37 7BQ on 2016-02-24
dot icon17/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon28/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-09
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Termination of appointment of Edward Sweeney as a director on 2015-07-31
dot icon27/07/2015
Appointment of Mr Edward Sweeney as a director on 2015-07-20
dot icon09/07/2015
Resolutions
dot icon12/01/2015
Registered office address changed from , Leicester Road, Ibstock, Leicestershire, LE67 6HS to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on 2015-01-12
dot icon12/01/2015
Appointment of Mr Andrew John William Donnan as a director on 2014-12-11
dot icon12/01/2015
Termination of appointment of Kevin John Sims as a director on 2014-12-11
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/04/2011
Appointment of Mr Kevin John Sims as a director
dot icon08/04/2011
Appointment of Mr Stephen Philip Hardy as a director
dot icon08/04/2011
Termination of appointment of Geoffrey Bull as a director
dot icon16/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Geoffrey Ronald Bull on 2010-11-09
dot icon16/11/2010
Secretary's details changed for Mr Stephen Philip Hardy on 2010-11-09
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/11/2008
Return made up to 09/11/08; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Return made up to 09/11/07; full list of members
dot icon23/01/2008
Location of register of members
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2006
Return made up to 09/11/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/03/2006
Return made up to 09/11/05; full list of members
dot icon26/08/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Secretary resigned;director resigned
dot icon10/05/2005
Registered office changed on 10/05/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon25/01/2005
Certificate of change of name
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
06/05/2016 - Present
11
Smart, Katie Elizabeth
Director
30/09/2018 - Present
32
Delaney, John Michael
Director
17/04/2026 - Present
21
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
09/11/2004 - 03/05/2005
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/11/2004 - 03/05/2005
1754

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIES UK LIMITED

CITIES UK LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIES UK LIMITED?

toggle

CITIES UK LIMITED is currently Active. It was registered on 09/11/2004 .

Where is CITIES UK LIMITED located?

toggle

CITIES UK LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does CITIES UK LIMITED do?

toggle

CITIES UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CITIES UK LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Andrew John William Donnan as a director on 2026-04-17.