1ST CITY FLEET LIMITED

Register to unlock more data on OkredoRegister

1ST CITY FLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04237444

Incorporation date

19/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2001)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/01/2026
Director's details changed for Miss Susan Rose Clarke on 2026-01-21
dot icon09/01/2026
Termination of appointment of Derek Mccullough as a director on 2025-11-24
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/06/2025
Change of details for 1St City Partnership Limited as a person with significant control on 2025-06-19
dot icon30/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon30/07/2024
Director's details changed for Mr Declan Bartholomew Mccullough on 2024-07-25
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/02/2024
Registration of charge 042374440003, created on 2024-02-23
dot icon26/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2021
Director's details changed for Mr Derek Mccullough on 2021-03-16
dot icon16/03/2021
Director's details changed for Ms Susan Rose Clarke on 2021-03-16
dot icon16/03/2021
Director's details changed for Mr Declan Bartholomew Mccullough on 2021-03-16
dot icon01/09/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Director's details changed for Mr Derek Mccullough on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Connor Ronald Mccullough on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Aaron Philip Mccullough on 2018-08-15
dot icon15/08/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/02/2018
Registered office address changed from 120a Chigwell Road London E18 1NN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2018-02-15
dot icon24/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon24/07/2017
Notification of 1St City Partnership Limited as a person with significant control on 2016-04-06
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Derek Mccullough on 2015-06-18
dot icon25/06/2015
Director's details changed for Mr Connor Ronald Mccullough on 2015-06-18
dot icon25/06/2015
Secretary's details changed for Mr Aaron Philip Mccullough on 2015-06-18
dot icon12/05/2015
Appointment of Mr Declan Bartholomew Mccullough as a director on 2015-04-20
dot icon08/10/2014
Certificate of change of name
dot icon08/10/2014
Change of name notice
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon20/06/2014
Director's details changed for Mr Aaron Philip Mccullough on 2014-06-20
dot icon20/06/2014
Director's details changed for Ms Susan Rose Clarke on 2014-06-20
dot icon02/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon20/06/2013
Registered office address changed from 44 Squires Lane Finchley London N3 2AT on 2013-06-20
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/07/2010
Director's details changed for Derek Mccullough on 2010-06-19
dot icon22/07/2010
Director's details changed for Connor Ronald Mccullough on 2010-06-19
dot icon22/07/2010
Director's details changed for Aaron Philip Mccullough on 2010-06-19
dot icon22/07/2010
Director's details changed for Susan Rose Clarke on 2010-06-19
dot icon09/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/08/2009
Return made up to 19/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/09/2008
Return made up to 19/06/08; full list of members
dot icon12/03/2008
Return made up to 19/06/07; full list of members; amend
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/08/2007
Return made up to 19/06/07; full list of members
dot icon08/08/2007
Registered office changed on 08/08/07 from: 18 forest road loughton essex IG10 1DX
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 19/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 19/06/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
New director appointed
dot icon02/08/2004
Return made up to 19/06/04; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: 74A high street wanstead london E11 2RJ
dot icon02/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 19/06/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/10/2002
Director resigned
dot icon23/07/2002
Return made up to 19/06/02; full list of members
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Director resigned
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Registered office changed on 11/07/01 from: 74A high street wanstead wanstead london E11 2RJ
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon19/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-89.22 % *

* during past year

Cash in Bank

£82,354.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.92M
-
0.00
4.63M
-
2022
0
4.41M
-
0.00
764.13K
-
2023
0
3.55M
-
0.00
82.35K
-
2023
0
3.55M
-
0.00
82.35K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.55M £Descended-19.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.35K £Descended-89.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullough, Derek
Director
21/06/2004 - 24/11/2025
11
Mccullough, Declan Bartholomew
Director
20/04/2015 - Present
6
Mccullough, Aaron Philip
Director
06/04/2007 - Present
4
Mccullough, Connor Ronald
Director
06/04/2007 - Present
9
Mccullough, Aaron Philip
Secretary
21/06/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CITY FLEET LIMITED

1ST CITY FLEET LIMITED is an(a) Active company incorporated on 19/06/2001 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CITY FLEET LIMITED?

toggle

1ST CITY FLEET LIMITED is currently Active. It was registered on 19/06/2001 .

Where is 1ST CITY FLEET LIMITED located?

toggle

1ST CITY FLEET LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does 1ST CITY FLEET LIMITED do?

toggle

1ST CITY FLEET LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for 1ST CITY FLEET LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-30.