CITY ASSETS LIMITED

Register to unlock more data on OkredoRegister

CITY ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04244429

Incorporation date

02/07/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2001)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon23/02/2026
Termination of appointment of Jonathan George Rogers as a director on 2026-02-22
dot icon23/02/2026
Application to strike the company off the register
dot icon11/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon29/05/2025
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-05-29
dot icon03/04/2025
Director's details changed for Mr Jonathan George Rogers on 2025-03-31
dot icon01/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon07/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon28/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon10/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon07/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon23/07/2013
Termination of appointment of William Bibbey as a director
dot icon16/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/03/2012
Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 2012-03-15
dot icon02/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon06/07/2010
Director's details changed for William Bibbey on 2010-07-02
dot icon19/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/07/2009
Return made up to 02/07/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 02/07/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 02/07/07; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: venture court broadlands wolverhampton WV10 6TB
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Return made up to 02/07/06; full list of members
dot icon09/05/2006
Accounts for a small company made up to 2005-03-31
dot icon14/09/2005
Return made up to 02/07/05; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2004-03-31
dot icon19/11/2004
Return made up to 02/07/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-03-31
dot icon07/02/2004
New director appointed
dot icon19/12/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon08/07/2003
Return made up to 02/07/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon06/08/2002
Return made up to 02/07/02; full list of members
dot icon22/05/2002
Registered office changed on 22/05/02 from: 19 hereward rise halesowen west midlands B62 8AN
dot icon16/04/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon06/11/2001
Particulars of mortgage/charge
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New secretary appointed
dot icon12/07/2001
Ad 06/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Registered office changed on 12/07/01 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon02/07/2001
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 icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibbey, William
Director
06/07/2001 - 01/07/2013
8
Hingley-Smith, Andrew
Director
01/12/2003 - Present
19
Hingley-Smith, Andrew
Director
08/08/2003 - 15/12/2003
19
Rogers, Jonathan George
Director
06/07/2001 - 22/02/2026
19
Brewer, Suzanne
Nominee Secretary
02/07/2001 - 06/07/2001
3085

Persons with Significant Control

0

No PSC data available.

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 CITY ASSETS LIMITED

CITY ASSETS LIMITED is an(a) Active company incorporated on 02/07/2001 with the registered office located at C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ASSETS LIMITED?

toggle

CITY ASSETS LIMITED is currently Active. It was registered on 02/07/2001 .

Where is CITY ASSETS LIMITED located?

toggle

CITY ASSETS LIMITED is registered at C/O Muras Baker Jones Limited 3rd Floor, Regent House, Bath Avenue, Wolverhampton WV1 4EG.

What does CITY ASSETS LIMITED do?

toggle

CITY ASSETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITY ASSETS LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.