-
CITYSPRINT (UK) BIDCO LIMITED - Redcentral 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom
Company Information
- Company registration number
- 09988809
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Redcentral 60 High Street
- Redhill
- Surrey
- RH1 1SH
- United Kingdom Redcentral 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom UK
Management
- Managing Directors
- ASTON, Steve
- COULTON, Chris Martin
- HALFORD, Jonathan
- WEST, Gary James
- WILLIAMS, David Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-04
- Age Of Company 2016-02-04 8 years
- SIC/NACE
- 64204
Ownership
- Beneficial Owners
- Citysprint (Uk) Midco Limited
- Project Bolt Newco 2 Limited
- Project Bolt Newco 2 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FREDERICK BIDCO LIMITED
- Legal Entity Identifier (LEI)
- 213800QUJSEWWNCKMX15
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-06-24
- Last Date: 2021-06-10
-
CITYSPRINT (UK) BIDCO LIMITED Company Description
- CITYSPRINT (UK) BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09988809. Its current trading status is "live". It was registered 2016-02-04. It was previously called FREDERICK BIDCO LIMITED. It has declared SIC or NACE codes as "64204". It has 5 directors The latest accounts are filed up to 2019-06-30.It can be contacted at Redcentral 60 High Street .
Get CITYSPRINT (UK) BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Citysprint (Uk) Bidco Limited - Redcentral 60 High Street, Redhill, Surrey, RH1 1SH, United Kingdom
- 2016-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CITYSPRINT (UK) BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-04-22) - AGREEMENT2
-
change-to-a-person-with-significant-control (2021-03-30) - PSC05
-
confirmation-statement-with-no-updates (2021-03-09) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-15) - AA
-
legacy (2021-11-15) - PARENT_ACC
-
legacy (2021-11-15) - GUARANTEE2
-
legacy (2021-11-11) - AGREEMENT2
-
change-account-reference-date-company-previous-shortened (2021-03-11) - AA01
-
legacy (2021-10-15) - GUARANTEE2
-
confirmation-statement-with-updates (2021-06-10) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-22) - AA
-
legacy (2021-04-22) - PARENT_ACC
-
legacy (2021-04-22) - GUARANTEE2
-
legacy (2021-10-15) - PARENT_ACC
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-31) - MR01
-
mortgage-satisfy-charge-full (2020-08-01) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-04) - MR01
-
termination-director-company-with-name-termination-date (2020-08-04) - TM01
-
appoint-person-director-company-with-name-date (2020-08-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-05) - MR01
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
-
legacy (2020-08-20) - GUARANTEE2
-
legacy (2020-08-20) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-08) - AA
-
legacy (2020-09-08) - PARENT_ACC
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-31) - MR01
-
appoint-person-director-company-with-name-date (2019-10-30) - AP01
-
termination-director-company-with-name-termination-date (2019-10-01) - TM01
-
termination-director-company-with-name-termination-date (2019-05-09) - TM01
-
appoint-person-director-company-with-name-date (2019-04-05) - AP01
-
change-account-reference-date-company-previous-extended (2019-08-09) - AA01
-
appoint-person-director-company-with-name-date (2019-01-28) - AP01
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-08-30) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-04) - AA
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-23) - MR01
-
incorporation-company (2016-02-04) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-24) - MR01
-
change-of-name-notice (2016-05-13) - CONNOT
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
resolution (2016-05-13) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2016-10-11) - AA01