CITYSTREETS LIMITED

Register to unlock more data on OkredoRegister

CITYSTREETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925875

Incorporation date

08/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

352 Chapeltown Road, Turton, Bolton BL7 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon29/08/2023
Satisfaction of charge 049258750003 in full
dot icon09/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon09/10/2022
Notification of Jane Nicola Morris as a person with significant control on 2021-04-23
dot icon09/10/2022
Notification of Matthew Morris as a person with significant control on 2021-04-23
dot icon07/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2021
Registration of charge 049258750005, created on 2021-11-12
dot icon31/10/2021
Registration of charge 049258750004, created on 2021-10-25
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon12/10/2021
Cancellation of shares. Statement of capital on 2021-04-15
dot icon25/05/2021
Purchase of own shares.
dot icon25/05/2021
Satisfaction of charge 049258750002 in full
dot icon05/05/2021
Micro company accounts made up to 2021-03-31
dot icon23/04/2021
Termination of appointment of Christopher Andrew Bailey as a director on 2021-04-23
dot icon23/04/2021
Termination of appointment of Christine Margaret Bailey as a director on 2021-04-23
dot icon16/10/2020
Cancellation of shares. Statement of capital on 2020-08-26
dot icon11/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon11/10/2020
Cessation of Christine Margaret Bailey as a person with significant control on 2020-08-26
dot icon30/09/2020
Purchase of own shares.
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Statement by Directors
dot icon04/03/2019
Statement of capital on 2019-03-04
dot icon04/03/2019
Solvency Statement dated 05/02/19
dot icon04/03/2019
Resolutions
dot icon19/02/2019
Satisfaction of charge 1 in full
dot icon24/01/2019
Amended micro company accounts made up to 2018-03-31
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon11/10/2017
Notification of Christine Margaret Bailey as a person with significant control on 2017-05-21
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-05-21
dot icon13/12/2016
Micro company accounts made up to 2016-03-31
dot icon09/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/06/2016
Registration of charge 049258750003, created on 2016-06-09
dot icon10/06/2016
Registration of charge 049258750002, created on 2016-06-09
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon03/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon02/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Amended accounts made up to 2012-03-31
dot icon08/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-08
dot icon28/06/2013
Statement of capital following an allotment of shares on 2011-07-02
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mrs Jane Nicola Morris on 2012-10-01
dot icon08/10/2012
Director's details changed for Mr Matthew Morris on 2012-10-01
dot icon10/01/2012
Registered office address changed from 12 Bracondale Avenue Bolton BL1 5RT England on 2012-01-10
dot icon22/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mrs Jane Nicola Morris on 2010-09-28
dot icon01/10/2010
Director's details changed for Mr Matthew Morris on 2010-10-01
dot icon01/10/2010
Director's details changed for Mrs Jane Nicola Morris on 2010-10-01
dot icon26/09/2010
Registered office address changed from 18 Gable Close Abbots Langley Hertfordshire WD5 0LD England on 2010-09-26
dot icon19/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon31/10/2009
Director's details changed for Christopher Bailey on 2009-10-01
dot icon31/10/2009
Director's details changed for Jane Nicola Morris on 2009-10-01
dot icon31/10/2009
Director's details changed for Matthew Morris on 2009-10-01
dot icon31/10/2009
Director's details changed for David Francis Eddleston on 2009-10-01
dot icon31/10/2009
Director's details changed for Christine Margaret Bailey on 2009-10-01
dot icon31/10/2009
Registered office address changed from 18 Gable Close Abbots Langley Hertfordshire WD5 0LD England on 2009-10-31
dot icon31/10/2009
Registered office address changed from 11a Market Place Stevenage Hertfordshire SG1 1ED on 2009-10-31
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 08/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / jane morris / 25/07/2008
dot icon20/10/2008
Director's change of particulars / matthew morris / 25/07/2008
dot icon20/10/2008
Director's change of particulars / matthew morris / 25/07/2008
dot icon20/10/2008
Director's change of particulars / jane morris / 25/07/2008
dot icon23/01/2008
Particulars of mortgage/charge
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 08/10/07; full list of members
dot icon06/11/2007
Ad 15/11/03--------- £ si 109998@1
dot icon13/02/2007
Ad 15/01/07--------- £ si 190200@1=190200 £ ic 110000/300200
dot icon13/02/2007
Nc inc already adjusted 15/11/03
dot icon13/02/2007
Resolutions
dot icon13/02/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon13/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 08/10/06; no change of members
dot icon17/10/2005
Return made up to 08/10/05; no change of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 08/10/04; full list of members
dot icon25/11/2003
Registered office changed on 25/11/03 from: 11A market place stevenage hertfordshire SG1 1ED
dot icon25/11/2003
Ad 15/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon08/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
676.25K
-
0.00
-
-
2022
3
543.01K
-
0.00
-
-
2023
3
737.48K
-
0.00
-
-
2023
3
737.48K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

737.48K £Ascended35.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Matthew
Director
15/11/2003 - Present
-
Eddleston, David Francis
Director
15/11/2003 - Present
-
Bailey, Christine Margaret
Director
04/01/2007 - 23/04/2021
7
Morris, Jane Nicola
Director
15/11/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITYSTREETS LIMITED

CITYSTREETS LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at 352 Chapeltown Road, Turton, Bolton BL7 0EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSTREETS LIMITED?

toggle

CITYSTREETS LIMITED is currently Active. It was registered on 08/10/2003 .

Where is CITYSTREETS LIMITED located?

toggle

CITYSTREETS LIMITED is registered at 352 Chapeltown Road, Turton, Bolton BL7 0EJ.

What does CITYSTREETS LIMITED do?

toggle

CITYSTREETS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITYSTREETS LIMITED have?

toggle

CITYSTREETS LIMITED had 3 employees in 2023.

What is the latest filing for CITYSTREETS LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.