CITYBILL LIMITED
PARK, LICHFIELD THE BRIDGFORD GROUP LIMITED KEELEX 226 LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8RZ

Company number 03447087
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address BRIDGFORD BUILDING, WELLINGTON CRESCENT, FRADLEY, PARK, LICHFIELD, STAFFORDSHIRE, WS13 8RZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Audited abridged accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of CITYBILL LIMITED are www.citybill.co.uk, and www.citybill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Blake Street Rail Station is 7.3 miles; to Butlers Lane Rail Station is 8 miles; to Four Oaks Rail Station is 8.8 miles; to Burton-on-Trent Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citybill Limited is a Private Limited Company. The company registration number is 03447087. Citybill Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of Citybill Limited is Bridgford Building Wellington Crescent Fradley Park Lichfield Staffordshire Ws13 8rz. The company`s financial liabilities are £0.19k. It is £-0.07k against last year. And the total assets are £0.84k, which is £-0.07k against last year. HARRISON, Neil Simon is a Secretary of the company. COCKLE, Paul is a Director of the company. HARRISON, Neil Simon is a Director of the company. MOORE, Stuart is a Director of the company. Nominee Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director BRIDGFORD, David Mark has been resigned. Director BROOKES, Peter Howard has been resigned. Director GOFF, David John has been resigned. Nominee Director KEELEX FORMATIONS LIMITED has been resigned. Director KIRK, Desmond has been resigned. Director WILLIS, Paul has been resigned. The company operates in "Activities of head offices".


citybill Key Finiance

LIABILITIES £0.19k
-28%
CASH n/a
TOTAL ASSETS £0.84k
-8%
All Financial Figures

Current Directors

Secretary
HARRISON, Neil Simon
Appointed Date: 01 October 1998

Director
COCKLE, Paul
Appointed Date: 18 August 2000
60 years old

Director
HARRISON, Neil Simon
Appointed Date: 18 August 2000
56 years old

Director
MOORE, Stuart
Appointed Date: 18 August 2000
62 years old

Resigned Directors

Nominee Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 01 October 1998
Appointed Date: 09 October 1997

Director
BRIDGFORD, David Mark
Resigned: 24 July 2000
Appointed Date: 02 February 1998
70 years old

Director
BROOKES, Peter Howard
Resigned: 26 February 2003
Appointed Date: 18 August 2000
67 years old

Director
GOFF, David John
Resigned: 20 January 2003
Appointed Date: 21 February 2000
78 years old

Nominee Director
KEELEX FORMATIONS LIMITED
Resigned: 02 February 1998
Appointed Date: 09 October 1997

Director
KIRK, Desmond
Resigned: 08 October 2003
Appointed Date: 18 August 2000
59 years old

Director
WILLIS, Paul
Resigned: 26 February 2003
Appointed Date: 18 August 2000
65 years old

Persons With Significant Control

Mr Neil Harrison
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Paul Cockle
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Stuart Moore
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CITYBILL LIMITED Events

11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
27 Sep 2016
Audited abridged accounts made up to 31 December 2015
29 Apr 2016
Auditor's resignation
21 Dec 2015
Company name changed the bridgford group LIMITED\certificate issued on 21/12/15
  • CONNOT ‐ Change of name notice

10 Dec 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-27
  • RES15 ‐ Change company name resolution on 2015-11-27

...
... and 70 more events
03 Mar 1998
Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100
03 Mar 1998
Director resigned
03 Mar 1998
Registered office changed on 03/03/98 from: 28 dam street lichfield staffordshire WS13 6AA
19 Jan 1998
Company name changed keelex 226 LIMITED\certificate issued on 20/01/98
09 Oct 1997
Incorporation

CITYBILL LIMITED Charges

19 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 November 2003
All assets debenture
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1998
Guarantee & debenture
Delivered: 27 May 1998
Status: Satisfied on 23 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…