CITYCRAFT LIMITED

Register to unlock more data on OkredoRegister

CITYCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04202776

Incorporation date

20/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

179 Kings Road, Biggin Hill, Kent TN16 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon09/04/2026
Cessation of Darren Arthur Miller as a person with significant control on 2025-04-09
dot icon09/04/2026
Cessation of Mark John Pierpoint as a person with significant control on 2025-04-09
dot icon09/04/2026
Notification of Janet Rita Waite as a person with significant control on 2025-04-09
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon23/03/2026
Micro company accounts made up to 2025-10-31
dot icon09/04/2025
Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to 179 Kings Road Biggin Hill Kent TN16 3NT on 2025-04-09
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon26/03/2025
Termination of appointment of Darren Arthur Miller as a director on 2025-03-25
dot icon26/03/2025
Termination of appointment of Mark John Pierpoint as a director on 2025-03-25
dot icon26/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/07/2024
Current accounting period extended from 2024-04-30 to 2024-10-31
dot icon20/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon20/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/04/2018
Secretary's details changed for Mr Robert Geoffrey Harris on 2018-04-24
dot icon24/04/2018
Director's details changed for Mr Darren Arthur Miller on 2018-04-24
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon24/04/2018
Change of details for Mr Robert Geoffrey Harris as a person with significant control on 2018-03-20
dot icon24/04/2018
Notification of Mark John Pierpoint as a person with significant control on 2018-03-20
dot icon24/04/2018
Notification of Darren Arthur Miller as a person with significant control on 2018-03-20
dot icon24/04/2018
Director's details changed for Mr Mark John Pierpoint on 2018-04-24
dot icon24/04/2018
Director's details changed for Mr Robert Geoffrey Harris on 2018-04-24
dot icon20/03/2018
Appointment of Mr Darren Arthur Miller as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr Mark John Pierpoint as a director on 2018-03-20
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mr. Robert Geoffrey Harris on 2011-04-01
dot icon20/04/2011
Secretary's details changed for Mr. Robert Geoffrey Harris on 2011-04-01
dot icon31/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/08/2010
Termination of appointment of Marie Mould as a director
dot icon13/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon13/05/2010
Director's details changed for Marie Mould on 2010-01-01
dot icon02/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 20/04/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from 84 wickham chase west wickham kent BR4 0BN
dot icon01/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/04/2008
Return made up to 20/04/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 20/04/07; full list of members
dot icon24/05/2007
Location of register of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 20/04/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon26/04/2005
Return made up to 20/04/05; full list of members
dot icon11/02/2005
Director's particulars changed
dot icon20/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 20/04/04; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 20/04/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 20/04/02; full list of members
dot icon17/08/2001
Director's particulars changed
dot icon28/06/2001
Ad 20/04/01--------- £ si 8@1=8 £ ic 2/10
dot icon08/06/2001
New secretary appointed;new director appointed
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Registered office changed on 08/06/01 from: 84 wickham close west wickham kent BR4 0BN
dot icon08/05/2001
Registered office changed on 08/05/01 from: regent house 316 beulah hill london SE19 3HF
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Secretary resigned
dot icon20/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.91K
-
0.00
12.35K
-
2022
0
67.00
-
0.00
4.51K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Arthur Miller
Director
20/03/2018 - 25/03/2025
4
Harris, Robert Geoffrey
Director
20/04/2001 - Present
9
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
20/04/2001 - 30/04/2001
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
20/04/2001 - 30/04/2001
5153
Mr Mark John Pierpoint
Director
20/03/2018 - 25/03/2025
1

Persons with Significant Control

3
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 CITYCRAFT LIMITED

CITYCRAFT LIMITED is an(a) Active company incorporated on 20/04/2001 with the registered office located at 179 Kings Road, Biggin Hill, Kent TN16 3NT. 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 CITYCRAFT LIMITED?

toggle

CITYCRAFT LIMITED is currently Active. It was registered on 20/04/2001 .

Where is CITYCRAFT LIMITED located?

toggle

CITYCRAFT LIMITED is registered at 179 Kings Road, Biggin Hill, Kent TN16 3NT.

What does CITYCRAFT LIMITED do?

toggle

CITYCRAFT LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CITYCRAFT LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Darren Arthur Miller as a person with significant control on 2025-04-09.