CITY TEST LIMITED
ST. NEOTS SOLID CONSULTING LTD

Hellopages » Cambridgeshire » Huntingdonshire » PE19 6LQ

Company number 04712541
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 58 58 SKIPPER WAY, LITTLE PAXTON, ST. NEOTS, CAMBS, ENGLAND, PE19 6LQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Registered office address changed from C/O Citytest Limited Kemp House 152-160 City Road London EC1V 2NX England to 58 58 Skipper Way Little Paxton St. Neots Cambs PE19 6LQ on 22 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CITY TEST LIMITED are www.citytest.co.uk, and www.city-test.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Huntingdon Rail Station is 6.8 miles; to Sandy Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Test Limited is a Private Limited Company. The company registration number is 04712541. City Test Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of City Test Limited is 58 58 Skipper Way Little Paxton St Neots Cambs England Pe19 6lq. . MULLEN, Jacqueline Margaret is a Secretary of the company. SEELS, Robert is a Director of the company. Secretary BUBEAR, Breda has been resigned. Secretary COMEY, Christopher James has been resigned. Secretary RALL, Liezle has been resigned. Director BUBEAR, Breda has been resigned. Director RENWICK, Adam Ivor has been resigned. Director SMITH, Andrew John has been resigned. Director SMITH, Michael Andrew has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MULLEN, Jacqueline Margaret
Appointed Date: 30 April 2008

Director
SEELS, Robert
Appointed Date: 26 March 2003
56 years old

Resigned Directors

Secretary
BUBEAR, Breda
Resigned: 09 May 2005
Appointed Date: 26 March 2003

Secretary
COMEY, Christopher James
Resigned: 01 January 2007
Appointed Date: 09 May 2005

Secretary
RALL, Liezle
Resigned: 30 April 2008
Appointed Date: 11 January 2007

Director
BUBEAR, Breda
Resigned: 09 May 2005
Appointed Date: 26 March 2003
56 years old

Director
RENWICK, Adam Ivor
Resigned: 16 March 2012
Appointed Date: 16 June 2010
65 years old

Director
SMITH, Andrew John
Resigned: 01 August 2009
Appointed Date: 11 January 2007
54 years old

Director
SMITH, Michael Andrew
Resigned: 01 January 2007
Appointed Date: 09 May 2005
68 years old

Persons With Significant Control

Mr Robert Seels
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CITY TEST LIMITED Events

18 May 2017
Confirmation statement made on 26 March 2017 with updates
22 Jan 2017
Registered office address changed from C/O Citytest Limited Kemp House 152-160 City Road London EC1V 2NX England to 58 58 Skipper Way Little Paxton St. Neots Cambs PE19 6LQ on 22 January 2017
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

28 Apr 2016
Register inspection address has been changed from 61 Bevington Way Eynesbury St. Neots Cambridgeshire PE19 2HQ United Kingdom to 81 Skipper Way Little Paxton St. Neots Cambridgeshire PE19 6LT
...
... and 50 more events
28 Jun 2005
New secretary appointed
28 Jun 2005
Registered office changed on 28/06/05 from: 25 linclare place eaton ford st. Neots cambridgeshire PE17 7AH
12 Jan 2005
Accounts for a dormant company made up to 31 March 2004
16 Apr 2004
Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04

26 Mar 2003
Incorporation

CITY TEST LIMITED Charges

29 June 2007
Debenture
Delivered: 6 July 2007
Status: Satisfied on 28 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…