CITY BRANDS LTD

Register to unlock more data on OkredoRegister

CITY BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11913309

Incorporation date

29/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2019)
dot icon26/06/2025
Registered office address changed from Frp Advosry Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to Frp Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2025-06-26
dot icon16/06/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon02/05/2024
Appointment of a voluntary liquidator
dot icon30/04/2024
Declaration of solvency
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Registered office address changed from Unit 1 Pelican House 138 Cambridge Heath Road London E1 5QJ England to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-04-30
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon01/02/2024
Confirmation statement made on 2023-12-17 with updates
dot icon09/01/2024
Change of details for Mr Rory Charles Patrick Jeffries as a person with significant control on 2023-01-01
dot icon09/01/2024
Change of details for Mr Harvey Hodd as a person with significant control on 2023-01-01
dot icon08/01/2024
Director's details changed for Mr Harvey Hodd on 2023-01-01
dot icon08/01/2024
Change of details for Mr Harvey Hodd as a person with significant control on 2023-01-01
dot icon08/01/2024
Change of details for Mr Rory Charles Patrick Jeffries as a person with significant control on 2023-01-01
dot icon08/01/2024
Director's details changed for Mr Rory Charles Patrick Jeffries on 2023-01-01
dot icon05/01/2024
Director's details changed for Mr Harvey Hodd on 2023-01-01
dot icon05/01/2024
Director's details changed for Mr Rory Charles Patrick Jeffries on 2023-01-01
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon17/05/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon17/05/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon17/05/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon17/05/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon17/05/2022
Change of details for Mr Rory Charles Patrick Jeffries as a person with significant control on 2022-05-17
dot icon17/05/2022
Change of details for Mr Harvey Hodd as a person with significant control on 2022-05-17
dot icon13/05/2022
Memorandum and Articles of Association
dot icon13/05/2022
Resolutions
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon15/03/2022
Confirmation statement made on 2021-12-17 with updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/09/2021
Resolutions
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon10/12/2019
Director's details changed for Mr Harvey Hodd on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Rory Charles Patrick Jeffries on 2019-12-10
dot icon10/12/2019
Registered office address changed from 21B Primrose Road London E10 5EE United Kingdom to Unit 1 Pelican House 138 Cambridge Heath Road London E1 5QJ on 2019-12-10
dot icon27/06/2019
Statement of company's objects
dot icon27/06/2019
Resolutions
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon07/05/2019
Change of details for Mr Rory Charles Patrick Jeffries as a person with significant control on 2019-05-07
dot icon07/05/2019
Change of details for Mr Harvey Hodd as a person with significant control on 2019-05-07
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon07/05/2019
Notification of Rory Charles Patrick Jeffries as a person with significant control on 2019-04-29
dot icon07/05/2019
Appointment of Mr Rory Charles Patrick Jeffries as a director on 2019-04-29
dot icon29/03/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

7
2023
change arrow icon-90.18 % *

* during past year

Cash in Bank

£108,236.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
17/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.76M
-
0.00
1.38M
-
2022
13
1.21M
-
0.00
1.10M
-
2023
7
215.62K
-
0.00
108.24K
-
2023
7
215.62K
-
0.00
108.24K
-

Employees

2023

Employees

7 Descended-46 % *

Net Assets(GBP)

215.62K £Descended-82.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.24K £Descended-90.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffries, Rory Charles Patrick
Director
29/04/2019 - Present
3
Hodd, Harvey
Director
29/03/2019 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY BRANDS LTD

CITY BRANDS LTD is an(a) Liquidation company incorporated on 29/03/2019 with the registered office located at Frp Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BRANDS LTD?

toggle

CITY BRANDS LTD is currently Liquidation. It was registered on 29/03/2019 .

Where is CITY BRANDS LTD located?

toggle

CITY BRANDS LTD is registered at Frp Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX.

What does CITY BRANDS LTD do?

toggle

CITY BRANDS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does CITY BRANDS LTD have?

toggle

CITY BRANDS LTD had 7 employees in 2023.

What is the latest filing for CITY BRANDS LTD?

toggle

The latest filing was on 26/06/2025: Registered office address changed from Frp Advosry Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to Frp Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2025-06-26.