CITY MILLS LIMITED

Register to unlock more data on OkredoRegister

CITY MILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04180578

Incorporation date

15/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

283 Green Lanes, Palmers Green, London N13 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2001)
dot icon23/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon06/06/2025
Change of details for Abdus Shamed Ramcharan as a person with significant control on 2025-04-01
dot icon16/05/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Cessation of Michael Duncan Fraser Scott as a person with significant control on 2025-04-01
dot icon14/05/2025
Termination of appointment of Michael Duncan Fraser Scott as a secretary on 2025-04-01
dot icon14/05/2025
Termination of appointment of Michael Duncan Fraser Scott as a director on 2025-04-01
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/06/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon05/05/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon22/04/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon09/11/2021
Director's details changed for Michael Duncan Fraser Scott on 2021-11-09
dot icon09/11/2021
Change of details for Michael Duncan Fraser Scott as a person with significant control on 2021-11-09
dot icon21/05/2021
Director's details changed for Michael Duncan Fraser Scott on 2021-05-21
dot icon21/05/2021
Director's details changed for Abdus Shamed Ramcharan on 2021-05-21
dot icon21/05/2021
Secretary's details changed for Michael Duncan Fraser Scott on 2021-05-21
dot icon21/05/2021
Change of details for Michael Duncan Fraser Scott as a person with significant control on 2021-05-21
dot icon21/05/2021
Change of details for Abdus Shamed Ramcharan as a person with significant control on 2021-05-21
dot icon16/04/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon30/07/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Director's details changed for Michael Duncan Fraser Scott on 2019-05-02
dot icon07/05/2019
Change of details for Michael Duncan Fraser Scott as a person with significant control on 2019-05-02
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon03/09/2018
Change of details for Michael Duncan Fraser Scott as a person with significant control on 2018-08-31
dot icon31/08/2018
Director's details changed for Michael Duncan Fraser Scott on 2018-08-31
dot icon31/08/2018
Change of details for Michael Duncan Fraser Scott as a person with significant control on 2018-08-31
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-15 with updates
dot icon04/09/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Michael Duncan Fraser Scott on 2009-12-08
dot icon08/12/2009
Director's details changed for Abdus Shamed Ramcharan on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Michael Duncan Fraser Scott on 2009-12-08
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Capitals not rolled up
dot icon26/03/2009
Return made up to 15/03/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 15/03/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 15/03/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon17/03/2006
Return made up to 15/03/06; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 15/03/05; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 15/03/04; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/06/2003
Nc inc already adjusted 27/03/03
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon25/04/2003
Ad 27/03/03--------- £ si 2@1=2 £ ic 2/4
dot icon21/03/2003
Return made up to 15/03/03; full list of members
dot icon27/02/2003
Secretary's particulars changed;director's particulars changed
dot icon15/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 15/03/02; full list of members
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
New secretary appointed;new director appointed
dot icon23/03/2001
New director appointed
dot icon23/03/2001
Registered office changed on 23/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon15/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.88K
-
0.00
-
-
2022
2
142.36K
-
0.00
-
-
2023
2
112.74K
-
0.00
-
-
2023
2
112.74K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

112.74K £Descended-20.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdus Shamed Ramcharan
Director
15/03/2001 - Present
-
QA NOMINEES LIMITED
Nominee Director
15/03/2001 - 15/03/2001
8850
QA REGISTRARS LIMITED
Nominee Secretary
15/03/2001 - 15/03/2001
9026
Michael Duncan Fraser Scott
Director
15/03/2001 - 01/04/2025
-
Scott, Michael Duncan Fraser
Secretary
15/03/2001 - 01/04/2025
-

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 MILLS LIMITED

CITY MILLS LIMITED is an(a) Active company incorporated on 15/03/2001 with the registered office located at 283 Green Lanes, Palmers Green, London N13 4XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY MILLS LIMITED?

toggle

CITY MILLS LIMITED is currently Active. It was registered on 15/03/2001 .

Where is CITY MILLS LIMITED located?

toggle

CITY MILLS LIMITED is registered at 283 Green Lanes, Palmers Green, London N13 4XS.

What does CITY MILLS LIMITED do?

toggle

CITY MILLS LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does CITY MILLS LIMITED have?

toggle

CITY MILLS LIMITED had 2 employees in 2023.

What is the latest filing for CITY MILLS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-15 with updates.