CITYDESIGN (MANUFACTURING) LIMITED

Register to unlock more data on OkredoRegister

CITYDESIGN (MANUFACTURING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769168

Incorporation date

13/05/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Watling Drive, Hinckley, Leicestershire LE10 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon15/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Change of details for Mrs Susan Jane Maxted as a person with significant control on 2019-02-25
dot icon25/02/2019
Change of details for Mr Martin Maxted as a person with significant control on 2019-02-25
dot icon25/02/2019
Change of details for Mr Carsten Henriksen as a person with significant control on 2019-02-25
dot icon25/02/2019
Director's details changed for Martin Reginald Maxted on 2019-02-25
dot icon25/02/2019
Director's details changed for Mrs Susan Jane Maxted on 2019-02-25
dot icon25/02/2019
Director's details changed for Mr Carsten Henriksen on 2019-02-25
dot icon25/02/2019
Secretary's details changed for Mr Carsten Henriksen on 2019-02-25
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon21/10/2014
Auditor's resignation
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon05/12/2013
Accounts for a small company made up to 2012-12-31
dot icon09/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Kirsten Henriksen as a director
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon14/05/2009
Return made up to 13/05/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-12-31
dot icon20/06/2008
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon11/06/2007
Return made up to 13/05/07; full list of members
dot icon03/04/2007
Accounts for a small company made up to 2006-12-31
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon10/05/2006
Return made up to 13/05/06; full list of members
dot icon16/12/2005
Resolutions
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
Return made up to 13/05/05; full list of members
dot icon12/07/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon14/06/2004
Return made up to 13/05/04; full list of members
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon06/11/2003
Accounts for a small company made up to 2003-06-30
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon19/05/2003
Return made up to 13/05/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-06-30
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Return made up to 13/05/02; full list of members
dot icon20/09/2001
Full accounts made up to 2001-06-30
dot icon06/06/2001
Return made up to 13/05/01; full list of members
dot icon03/11/2000
Full accounts made up to 2000-06-30
dot icon19/06/2000
Return made up to 13/05/00; full list of members
dot icon09/08/1999
Particulars of mortgage/charge
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Ad 15/06/99--------- £ si 999@1=999 £ ic 1/1000
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon25/05/1999
New director appointed
dot icon25/05/1999
Registered office changed on 25/05/99 from: 46 syon lane isleworth middlesex TW7 5NQ
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon13/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henriksen, Carsten
Director
15/06/1999 - Present
9
APEX COMPANY SERVICES LIMITED
Nominee Secretary
13/05/1999 - 17/05/1999
2389
APEX NOMINEES LIMITED
Nominee Director
13/05/1999 - 17/05/1999
2361
Maxted, Martin Reginald
Director
17/05/1999 - Present
5
Maxted, Susan Jane
Director
02/12/2003 - Present
10

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 CITYDESIGN (MANUFACTURING) LIMITED

CITYDESIGN (MANUFACTURING) LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at 8 Watling Drive, Hinckley, Leicestershire LE10 3EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYDESIGN (MANUFACTURING) LIMITED?

toggle

CITYDESIGN (MANUFACTURING) LIMITED is currently Active. It was registered on 13/05/1999 .

Where is CITYDESIGN (MANUFACTURING) LIMITED located?

toggle

CITYDESIGN (MANUFACTURING) LIMITED is registered at 8 Watling Drive, Hinckley, Leicestershire LE10 3EY.

What does CITYDESIGN (MANUFACTURING) LIMITED do?

toggle

CITYDESIGN (MANUFACTURING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITYDESIGN (MANUFACTURING) LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-08 with no updates.