CITY CARS LIMITED

Register to unlock more data on OkredoRegister

CITY CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053524

Incorporation date

05/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

77a Prince Of Wales Road, Norwich, Norfolk NR1 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1995)
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/08/2025
Satisfaction of charge 030535240001 in full
dot icon22/08/2025
Satisfaction of charge 030535240002 in full
dot icon14/08/2025
Change of details for Mr Mark James Streeter as a person with significant control on 2025-07-31
dot icon14/08/2025
Cessation of Lisa Ann Streeter as a person with significant control on 2025-07-31
dot icon14/08/2025
Termination of appointment of Lisa Ann Streeter as a secretary on 2025-07-31
dot icon14/08/2025
Termination of appointment of Lisa Ann Streeter as a director on 2025-07-31
dot icon13/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/06/2021
Change of details for Mrs Lisa Ann Streeter as a person with significant control on 2019-01-04
dot icon23/06/2021
Change of details for Mr Mark James Streeter as a person with significant control on 2019-01-04
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon18/02/2021
Secretary's details changed for Lisa Ann Streeter on 2019-01-04
dot icon04/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon07/01/2019
Director's details changed for Lisa Ann Streeter on 2019-01-04
dot icon07/01/2019
Director's details changed for Mr Mark James Streeter on 2019-01-04
dot icon07/01/2019
Registered office address changed from Fairfield House Spixworth Road, Hainford Norwich Norfolk NR10 3BX United Kingdom to 77a Prince of Wales Road Norwich Norfolk NR1 1DG on 2019-01-07
dot icon08/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/11/2016
Registration of charge 030535240002, created on 2016-11-11
dot icon01/11/2016
Registered office address changed from Lima Cottage, 2 the Heath Hevingham Norwich Norfolk NR10 5QW to Fairfield House Spixworth Road, Hainford Norwich Norfolk NR10 3BX on 2016-11-01
dot icon21/09/2016
Director's details changed for Lisa Ann Streeter on 2016-08-31
dot icon20/09/2016
Secretary's details changed for Lisa Ann Streeter on 2016-08-31
dot icon20/09/2016
Director's details changed for Mark James Streeter on 2016-08-31
dot icon02/08/2016
Registration of charge 030535240001, created on 2016-07-25
dot icon02/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon03/06/2010
Director's details changed for Lisa Ann Streeter on 2010-05-02
dot icon03/06/2010
Director's details changed for Mark James Streeter on 2010-05-02
dot icon03/06/2010
Director's details changed for Mark James Streeter on 2010-05-02
dot icon03/06/2010
Director's details changed for Lisa Ann Streeter on 2010-05-02
dot icon21/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/06/2009
Return made up to 05/05/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon29/07/2008
Return made up to 05/05/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/09/2007
Return made up to 05/05/07; no change of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/11/2006
Return made up to 05/05/06; full list of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: 23 mandells court norwich norfolk NR3 1AY
dot icon01/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon24/02/2006
Secretary resigned;director resigned
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon14/06/2005
Return made up to 05/05/05; full list of members
dot icon29/10/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon21/10/2004
Secretary resigned;director resigned
dot icon21/10/2004
Registered office changed on 21/10/04 from: 1 station road brundall norwich norfolk NR13 5LA
dot icon20/10/2004
New secretary appointed;new director appointed
dot icon20/10/2004
Director resigned
dot icon22/07/2004
Partial exemption accounts made up to 2004-02-29
dot icon13/05/2004
Return made up to 05/05/04; full list of members
dot icon01/07/2003
Partial exemption accounts made up to 2003-02-28
dot icon14/05/2003
Return made up to 05/05/03; full list of members
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New secretary appointed
dot icon28/10/2002
Partial exemption accounts made up to 2002-02-28
dot icon14/05/2002
Return made up to 05/05/02; full list of members
dot icon20/11/2001
Partial exemption accounts made up to 2001-02-28
dot icon31/05/2001
Return made up to 05/05/01; full list of members
dot icon27/09/2000
Full accounts made up to 2000-02-29
dot icon24/05/2000
Return made up to 05/05/00; full list of members
dot icon21/07/1999
Full accounts made up to 1999-02-28
dot icon26/05/1999
Return made up to 05/05/99; full list of members
dot icon06/08/1998
Full accounts made up to 1998-02-28
dot icon21/05/1998
Return made up to 05/05/98; no change of members
dot icon31/12/1997
Full accounts made up to 1997-02-28
dot icon21/05/1997
Return made up to 05/05/97; full list of members
dot icon13/05/1996
Return made up to 05/05/96; full list of members
dot icon16/04/1996
Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1996
Accounts for a dormant company made up to 1996-02-29
dot icon11/04/1996
Resolutions
dot icon26/03/1996
Accounting reference date shortened from 31/05 to 29/02
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon10/07/1995
New director appointed
dot icon22/06/1995
Registered office changed on 22/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
416.24K
-
0.00
114.25K
-
2022
12
528.70K
-
0.00
61.89K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Streeter, Lisa Ann
Secretary
21/02/2006 - 31/07/2025
-
Streeter, Lisa Ann
Director
21/02/2006 - 31/07/2025
-
Streeter, Mark James
Director
14/10/2004 - Present
-

Persons with Significant Control

3
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 CITY CARS LIMITED

CITY CARS LIMITED is an(a) Active company incorporated on 05/05/1995 with the registered office located at 77a Prince Of Wales Road, Norwich, Norfolk NR1 1DG. There is currently 1 active director 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 CARS LIMITED?

toggle

CITY CARS LIMITED is currently Active. It was registered on 05/05/1995 .

Where is CITY CARS LIMITED located?

toggle

CITY CARS LIMITED is registered at 77a Prince Of Wales Road, Norwich, Norfolk NR1 1DG.

What does CITY CARS LIMITED do?

toggle

CITY CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CITY CARS LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-02-28.