Citysprint (UK) Bidco Limited SURREY


Founded in 2016, Citysprint (UK) Bidco, classified under reg no. 09988809 is an active company. Currently registered at Redcentral 60 High Street RH1 1SH, Surrey the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 13th May 2016 Citysprint (UK) Bidco Limited is no longer carrying the name Frederick Bidco.

Currently there are 3 directors in the the company, namely David A., David W. and Gary W.. In addition one secretary - Justin C. - is with the firm. As of 24 April 2024, there were 9 ex directors - Chris C., Steve A. and others listed below. There were no ex secretaries.

Citysprint (UK) Bidco Limited Address / Contact

Office Address Redcentral 60 High Street
Office Address2 Redhill
Town Surrey
Post code RH1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09988809
Date of Incorporation Thu, 4th Feb 2016
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David A.

Position: Director

Appointed: 14 February 2022

Justin C.

Position: Secretary

Appointed: 17 January 2022

David W.

Position: Director

Appointed: 24 July 2020

Gary W.

Position: Director

Appointed: 24 July 2020

Chris C.

Position: Director

Appointed: 24 July 2020

Resigned: 11 January 2022

Steve A.

Position: Director

Appointed: 22 October 2019

Resigned: 11 January 2022

Jonathan H.

Position: Director

Appointed: 02 April 2019

Resigned: 11 January 2022

Jessica H.

Position: Director

Appointed: 28 June 2018

Resigned: 24 July 2020

David B.

Position: Director

Appointed: 18 February 2016

Resigned: 30 April 2019

Patrick G.

Position: Director

Appointed: 18 February 2016

Resigned: 19 September 2019

Andrew L.

Position: Director

Appointed: 18 February 2016

Resigned: 22 October 2019

Gerard K.

Position: Director

Appointed: 18 February 2016

Resigned: 19 September 2019

Nicholas H.

Position: Director

Appointed: 04 February 2016

Resigned: 28 June 2018

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Project Bolt Newco 2 Limited from Redhill, England. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Project Bolt Newco 2 Limited

60 High Street, Redhill, RH1 1SH, England

Legal authority Companies House Law
Legal form Company
Country registered Uk
Place registered Companies House
Registration number 9987453
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Frederick Bidco May 13, 2016

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
New director appointment on Monday 29th January 2024.
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements