City Road 2016 Limited NEWCASTLE UPON TYNE


Founded in 2002, City Road 2016, classified under reg no. 04449048 is an active company. Currently registered at The Cube Arngrove Court NE4 6DB, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2016-03-02 City Road 2016 Limited is no longer carrying the name For Your Eyes Only.

The company has one director. John P., appointed on 1 March 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

City Road 2016 Limited Address / Contact

Office Address The Cube Arngrove Court
Office Address2 Barrack Road
Town Newcastle Upon Tyne
Post code NE4 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449048
Date of Incorporation Tue, 28th May 2002
Industry Dormant Company
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

John P.

Position: Director

Appointed: 01 March 2016

Baldev L.

Position: Secretary

Appointed: 18 August 2003

Resigned: 01 March 2016

Baldev L.

Position: Director

Appointed: 18 August 2003

Resigned: 01 March 2016

Bhagwant L.

Position: Director

Appointed: 18 August 2003

Resigned: 01 March 2016

Paula H.

Position: Secretary

Appointed: 25 May 2003

Resigned: 19 August 2003

Glenn N.

Position: Director

Appointed: 15 July 2002

Resigned: 01 March 2016

Roselyn H.

Position: Secretary

Appointed: 15 July 2002

Resigned: 01 February 2003

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2002

Resigned: 15 July 2002

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 28 May 2002

Resigned: 15 July 2002

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 2002

Resigned: 15 July 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Maymask (202) Limited from North Shields, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maymask (202) Limited

Units 15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7SF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08731718
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

For Your Eyes Only March 2, 2016
Oval (1740) July 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-3 308 295-937 505-937 505      
Balance Sheet
Net Assets Liabilities  937 505937 505937 505937 505937 505937 505937 505
Cash Bank In Hand83 599        
Current Assets333 395        
Debtors192 320        
Intangible Fixed Assets270 216        
Net Assets Liabilities Including Pension Asset Liability-3 308 295-937 505-937 505      
Stocks Inventory57 476        
Tangible Fixed Assets445 236        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 308 395-937 605       
Shareholder Funds-3 308 295-937 505-937 505      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  937 505937 505937 505937 505937 505937 505937 505
Accruals Deferred Income937 505937 505937 505      
Creditors Due Within One Year3 614 410937 505       
Fixed Assets715 452        
Intangible Fixed Assets Aggregate Amortisation Impairment2 141 086        
Intangible Fixed Assets Amortisation Charged In Period 93 872       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 2 234 958       
Intangible Fixed Assets Cost Or Valuation2 411 302        
Intangible Fixed Assets Disposals 2 411 302       
Net Current Assets Liabilities-3 086 242-937 505       
Other Debtors Due After One Year192 320        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal194 773        
Secured Debts3 614 410937 505       
Tangible Fixed Assets Additions 31 992       
Tangible Fixed Assets Cost Or Valuation7 043 386        
Tangible Fixed Assets Depreciation6 598 150        
Tangible Fixed Assets Depreciation Charged In Period 122 452       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 720 602       
Tangible Fixed Assets Disposals 7 075 378       
Total Assets Less Current Liabilities-2 370 790-937 505       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-10-31
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements