Bradford
West Yorkshire
BD1 1NS
Secretary Name | Mr Paul Timothy Blann |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Kevin Dean |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(2 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Bingo Hall Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Howdenbrook Shelf Halifax West Yorkshire HX3 7QB |
Director Name | Mr Douglas David McLean |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2022(15 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
Director Name | Mr Douglas David McLean |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lees Moor Meadows Cullingworth Bradford W Yorkshire BD13 5GY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | cityvaults.co.uk |
---|
Registered Address | 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Martin Hubbard 34.00% Ordinary |
---|---|
33 at £1 | Douglas Mclean 33.00% Ordinary |
33 at £1 | Kevin Dean 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,692 |
Cash | £36,966 |
Current Liabilities | £85,575 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
19 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
24 April 2019 | Termination of appointment of Douglas David Mclean as a director on 24 April 2019 (1 page) |
15 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Secretary's details changed for Mr Paul Timothy Blann on 18 July 2017 (1 page) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Secretary's details changed for Mr Paul Timothy Blann on 18 July 2017 (1 page) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 April 2017 | Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 56 Broadwater Street East Worthing West Sussex BN14 9AP to PO Box C/O Tiffin 20 Commondale Way Euroway Industrial Estate Bradford BD4 6SF on 26 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Director's details changed for Mr Martin Hubbard on 31 July 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Martin Hubbard on 31 July 2014 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Paul Timothy Blann on 31 July 2014 (1 page) |
2 March 2015 | Secretary's details changed for Mr Paul Timothy Blann on 31 July 2014 (1 page) |
2 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Director's details changed for Mr Kevin Dean on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Kevin Dean on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Kevin Dean on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2009 | Director appointed mr kevin dean (1 page) |
9 January 2009 | Director appointed mr kevin dean (1 page) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 56 broadwater street east worthing west sussex BN14 9AP (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: auburn house upper piccadilly bradford w yorkshire BD1 3NU (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 56 broadwater street east worthing west sussex BN14 9AP (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: auburn house upper piccadilly bradford w yorkshire BD1 3NU (1 page) |
6 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
3 January 2007 | Ad 12/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: auburn house upper piccadilly bradford BD1 3NU (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: auburn house upper piccadilly bradford BD1 3NU (1 page) |
3 January 2007 | Ad 12/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
12 December 2006 | Incorporation (6 pages) |
12 December 2006 | Incorporation (6 pages) |