CITY FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CITY FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07888479

Incorporation date

21/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

14 Carlton Crescent, Sunderland SR3 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/06/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon08/04/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon11/05/2020
Director's details changed for Mr David Edmund Laws on 2020-05-11
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2019
Micro company accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon08/10/2018
Registered office address changed from Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to 14 Carlton Crescent Sunderland SR3 3PJ on 2018-10-08
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon13/11/2017
Termination of appointment of Kenneth Graeme Lancaster as a director on 2017-11-10
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Cessation of Steven Rodger Whitehead as a person with significant control on 2017-09-21
dot icon21/09/2017
Notification of Mark Dodd as a person with significant control on 2017-09-21
dot icon21/09/2017
Registered office address changed from Business and Innovation Centre Unit 61 Business and Innovation Centre Sunderland Tyne and Wear SR5 2TJ to Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2017-09-21
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Termination of appointment of Steven Rodger Whitehead as a director on 2017-01-10
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Martin Amer as a director on 2015-07-30
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/09/2014
Termination of appointment of David John Sharp as a director on 2014-08-12
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon12/08/2013
Registered office address changed from Unit 114I North East Business and Innovation Centre Sunderland Enterprise Park, Wearfield Sunderland Tyne and Wear SR5 2TJ on 2013-08-12
dot icon08/07/2013
Termination of appointment of Ben Johnson as a director
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon15/01/2013
Director's details changed for Steven Rodger Whitehead on 2012-12-21
dot icon15/01/2013
Director's details changed for Ben Johnson on 2012-12-21
dot icon15/01/2013
Director's details changed for Kenneth Graeme Lancaster on 2012-12-21
dot icon15/01/2013
Director's details changed for Martin Amer on 2012-12-21
dot icon15/01/2013
Director's details changed for David Laws on 2012-12-21
dot icon15/01/2013
Director's details changed for Mark Dodd on 2012-12-21
dot icon15/05/2012
Registered office address changed from 118 West Avenue South Shields NE34 6BH United Kingdom on 2012-05-15
dot icon19/01/2012
Appointment of Steven Rodger Whitehead as a director
dot icon13/01/2012
Appointment of Mark Dodd as a director
dot icon13/01/2012
Appointment of David Laws as a director
dot icon13/01/2012
Appointment of Martin Amer as a director
dot icon13/01/2012
Appointment of Kenneth Graeme Lancaster as a director
dot icon13/01/2012
Appointment of Ben Johnson as a director
dot icon23/12/2011
Termination of appointment of Andrew Davis as a director
dot icon23/12/2011
Appointment of David John Sharp as a director
dot icon21/12/2011
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
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
21/12/2011 - 21/12/2011
3379
Mr Martin Amer
Director
06/01/2012 - 30/07/2015
2
Johnson, Ben
Director
06/01/2012 - 01/07/2013
6
Mr Mark Dodd
Director
06/01/2012 - Present
3
Mr Steven Rodger Whitehead
Director
06/01/2012 - 10/01/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY FINANCIAL SOLUTIONS LIMITED

CITY FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 21/12/2011 with the registered office located at 14 Carlton Crescent, Sunderland SR3 3PJ. There are currently 2 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 CITY FINANCIAL SOLUTIONS LIMITED?

toggle

CITY FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 21/12/2011 .

Where is CITY FINANCIAL SOLUTIONS LIMITED located?

toggle

CITY FINANCIAL SOLUTIONS LIMITED is registered at 14 Carlton Crescent, Sunderland SR3 3PJ.

What does CITY FINANCIAL SOLUTIONS LIMITED do?

toggle

CITY FINANCIAL SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITY FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 28/04/2025: Confirmation statement made on 2025-04-26 with no updates.