CITYSPRINT (UK) LIMITED

Register to unlock more data on OkredoRegister

CITYSPRINT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327611

Incorporation date

23/11/2001

Size

Full

Contacts

Registered address

Registered address

Red Central, 60 High Street, Redhill RH1 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon11/03/2026
Appointment of Mrs Joanna Daubney Lloyd as a director on 2026-02-23
dot icon06/03/2026
Appointment of Mr Justin Neil Clarke as a director on 2026-02-23
dot icon03/02/2026
Termination of appointment of Elaine Janet Kerr as a director on 2026-01-30
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-29
dot icon21/01/2025
Resolutions
dot icon21/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Statement of company's objects
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Cessation of The Courier and Passenger Transport Group Limited as a person with significant control on 2023-12-12
dot icon11/06/2024
Notification of Courier and Passenger Transport Holdings Limited as a person with significant control on 2023-12-12
dot icon05/02/2024
Appointment of Mr Jonathan Stockton as a director on 2024-01-29
dot icon02/02/2024
Appointment of Mr Adnan Khalil as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of Gary James West as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of David Michael Williams as a director on 2024-01-29
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Satisfaction of charge 11 in full
dot icon26/07/2023
Satisfaction of charge 12 in full
dot icon26/07/2023
Satisfaction of charge 043276110016 in full
dot icon26/07/2023
Satisfaction of charge 043276110019 in full
dot icon09/05/2023
Satisfaction of charge 043276110015 in full
dot icon09/05/2023
Satisfaction of charge 043276110018 in full
dot icon09/05/2023
Satisfaction of charge 043276110020 in full
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Registered office address changed from Ground Floor Redcentral 60 High Street Redhill Surrey RH1 1SH to Red Central 60 High Street Redhill RH1 1SH on 2022-05-17
dot icon16/02/2022
Appointment of Mr David Laurence Adams as a director on 2022-02-14
dot icon16/02/2022
Appointment of Mr Justin Pegg as a director on 2022-02-14
dot icon16/02/2022
Appointment of Mrs Elaine Janet Kerr as a director on 2022-02-14
dot icon18/01/2022
Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17
dot icon18/01/2022
Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11
dot icon18/01/2022
Termination of appointment of Jonathan Halford as a director on 2022-01-11
dot icon18/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon21/07/2021
Satisfaction of charge 2 in full
dot icon21/07/2021
Satisfaction of charge 7 in full
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Full accounts made up to 2020-06-30
dot icon11/03/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon10/03/2021
Director's details changed for Mr Jonathan Halford on 2021-03-09
dot icon09/03/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon20/08/2020
Group of companies' accounts made up to 2019-06-30
dot icon05/08/2020
Registration of charge 043276110020, created on 2020-07-29
dot icon04/08/2020
Appointment of Mr David Michael Williams as a director on 2020-07-24
dot icon04/08/2020
Registration of charge 043276110019, created on 2020-07-29
dot icon03/08/2020
Registration of charge 043276110018, created on 2020-07-29
dot icon01/08/2020
Satisfaction of charge 043276110017 in full
dot icon01/08/2020
Satisfaction of charge 043276110014 in full
dot icon15/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon01/11/2019
Registration of charge 043276110017, created on 2019-10-24
dot icon01/10/2019
Termination of appointment of Gerard Keenan as a director on 2019-09-19
dot icon01/10/2019
Termination of appointment of Patrick Gallagher as a director on 2019-09-19
dot icon01/10/2019
Termination of appointment of Gerard Keenan as a secretary on 2019-09-19
dot icon23/08/2019
Appointment of Mr Jonathan Halford as a director on 2019-08-06
dot icon22/08/2019
Appointment of Mr Patrick Elborough Sellers as a director on 2019-08-06
dot icon22/08/2019
Appointment of Mr Gary James West as a director on 2019-08-06
dot icon09/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon03/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon06/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/03/2016
Resolutions
dot icon05/03/2016
Satisfaction of charge 13 in full
dot icon24/02/2016
Registration of charge 043276110014, created on 2016-02-18
dot icon23/02/2016
Registration of charge 043276110016, created on 2016-02-18
dot icon20/02/2016
Registration of charge 043276110015, created on 2016-02-18
dot icon08/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/06/2015
Satisfaction of charge 10 in full
dot icon12/12/2014
Resolutions
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon27/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon26/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12
dot icon26/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon17/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Jocelyn Tyacke as a director
dot icon16/12/2010
Termination of appointment of Ben Hayes as a director
dot icon16/12/2010
Termination of appointment of Andrew Bernard as a director
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/12/2009
Director's details changed for Gerard Keenan on 2009-12-01
dot icon18/12/2009
Director's details changed for Andrew Robert Bernard on 2009-12-01
dot icon18/12/2009
Director's details changed for Jocelyn Claire Tyacke on 2009-12-01
dot icon17/12/2009
Appointment of Patrick Gallagher as a director
dot icon17/12/2009
Appointment of Ben Hayes as a director
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\
dot icon23/12/2008
Resolutions
dot icon23/12/2008
Resolutions
dot icon23/12/2008
Resolutions
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from redcentral, 60 high street redhill surrey RH1 1NY
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 20/12/07; full list of members
dot icon24/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon17/08/2007
Declaration of assistance for shares acquisition
dot icon17/08/2007
Declaration of assistance for shares acquisition
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Registered office changed on 01/05/07 from: tdk house 2ND floor 5-7 queensway redhill RH1 1YB
dot icon03/01/2007
Return made up to 20/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 20/12/05; no change of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Return made up to 23/11/04; full list of members
dot icon28/10/2004
Secretary resigned
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Secretary resigned;director resigned
dot icon27/05/2004
New secretary appointed
dot icon12/11/2003
Return made up to 23/11/03; full list of members
dot icon11/08/2003
Particulars of mortgage/charge
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Particulars of mortgage/charge
dot icon08/02/2003
Particulars of mortgage/charge
dot icon13/12/2002
Return made up to 23/11/02; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon10/07/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon07/02/2002
Memorandum and Articles of Association
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Secretary's particulars changed;director's particulars changed
dot icon07/02/2002
Resolutions
dot icon24/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon23/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Resolutions
dot icon27/11/2001
New secretary appointed;new director appointed
dot icon27/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon23/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David Laurence
Director
14/02/2022 - Present
30
Lloyd, Joanna Daubney
Director
23/02/2026 - Present
6
Khalil, Adnan
Director
29/01/2024 - Present
14
Pegg, Justin
Director
14/02/2022 - Present
10
Kerr, Elaine Janet
Director
14/02/2022 - 30/01/2026
7

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+
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 CITYSPRINT (UK) LIMITED

CITYSPRINT (UK) LIMITED is an(a) Active company incorporated on 23/11/2001 with the registered office located at Red Central, 60 High Street, Redhill RH1 1SH. There are currently 6 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 CITYSPRINT (UK) LIMITED?

toggle

CITYSPRINT (UK) LIMITED is currently Active. It was registered on 23/11/2001 .

Where is CITYSPRINT (UK) LIMITED located?

toggle

CITYSPRINT (UK) LIMITED is registered at Red Central, 60 High Street, Redhill RH1 1SH.

What does CITYSPRINT (UK) LIMITED do?

toggle

CITYSPRINT (UK) LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for CITYSPRINT (UK) LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mrs Joanna Daubney Lloyd as a director on 2026-02-23.