CITY REWINDS & DRIVES LTD

Register to unlock more data on OkredoRegister

CITY REWINDS & DRIVES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03991466

Incorporation date

12/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit K2 Troonway Business Centre, Humberstone Lane, Leicester, Leicestershire LE4 9HACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2000)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2023
Cessation of Steven David Herbert as a person with significant control on 2023-11-22
dot icon06/12/2023
Cessation of Abtar Singh Kainth as a person with significant control on 2023-11-22
dot icon06/12/2023
Cessation of Stephen John Reast as a person with significant control on 2023-11-22
dot icon06/12/2023
Notification of The Pump Point Group Ltd as a person with significant control on 2023-11-22
dot icon06/12/2023
Termination of appointment of Abtar Singh Kainth as a secretary on 2023-11-22
dot icon06/12/2023
Termination of appointment of Steven David Herbert as a director on 2023-11-22
dot icon06/12/2023
Termination of appointment of Abtar Singh Kainth as a director on 2023-11-22
dot icon06/12/2023
Termination of appointment of Stephen John Reast as a director on 2023-11-22
dot icon06/12/2023
Appointment of Mr Antony John Fenn as a director on 2023-11-22
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon29/11/2023
Registration of charge 039914660001, created on 2023-11-22
dot icon01/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon10/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon06/11/2018
Resolutions
dot icon06/11/2018
Statement of company's objects
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Notification of Abtar Singh Kainth as a person with significant control on 2017-10-26
dot icon26/10/2017
Notification of Steven David Herbert as a person with significant control on 2017-10-26
dot icon22/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Abtar Singh Kainth on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Steven David Herbert on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Stephen John Reast on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 12/05/09; full list of members
dot icon24/06/2009
Director's change of particulars / steven herbert / 30/01/2009
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 12/05/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 12/05/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 12/05/06; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/11/2005
Registered office changed on 15/11/05 from: hamilton house 315 saint saviours road leicester leicestershire LE5 4HG
dot icon10/08/2005
Return made up to 12/05/05; full list of members
dot icon05/05/2005
Ad 26/04/05--------- £ si 30000@1=30000 £ ic 99/30099
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Accounts for a dormant company made up to 2004-05-31
dot icon22/02/2005
Certificate of change of name
dot icon18/02/2005
Return made up to 12/05/04; full list of members
dot icon18/02/2005
Ad 09/02/05--------- £ si 97@1=97 £ ic 2/99
dot icon18/02/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon18/02/2005
New director appointed
dot icon09/07/2003
Return made up to 12/05/03; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2002-05-31
dot icon09/07/2003
Accounts for a dormant company made up to 2003-05-31
dot icon29/05/2002
Return made up to 12/05/02; full list of members
dot icon15/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon27/09/2001
Return made up to 12/05/01; full list of members
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New secretary appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Secretary resigned
dot icon29/09/2000
Director resigned
dot icon12/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon+18.46 % *

* during past year

Cash in Bank

£132,824.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
15
123.36K
-
0.00
81.38K
-
2022
16
229.69K
-
0.00
112.13K
-
2023
16
261.90K
-
0.00
132.82K
-
2023
16
261.90K
-
0.00
132.82K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

261.90K £Ascended14.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.82K £Ascended18.46 % *

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
Herbert, Steven David
Director
12/05/2000 - 22/11/2023
1
Reast, Stephen John
Director
04/01/2005 - 22/11/2023
1
Kainth, Abtar Singh
Director
12/05/2000 - 22/11/2023
1
Fenn, Antony John
Director
22/11/2023 - Present
10
Kainth, Abtar Singh
Secretary
12/05/2000 - 22/11/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITY REWINDS & DRIVES LTD

CITY REWINDS & DRIVES LTD is an(a) Active company incorporated on 12/05/2000 with the registered office located at Unit K2 Troonway Business Centre, Humberstone Lane, Leicester, Leicestershire LE4 9HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY REWINDS & DRIVES LTD?

toggle

CITY REWINDS & DRIVES LTD is currently Active. It was registered on 12/05/2000 .

Where is CITY REWINDS & DRIVES LTD located?

toggle

CITY REWINDS & DRIVES LTD is registered at Unit K2 Troonway Business Centre, Humberstone Lane, Leicester, Leicestershire LE4 9HA.

What does CITY REWINDS & DRIVES LTD do?

toggle

CITY REWINDS & DRIVES LTD operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does CITY REWINDS & DRIVES LTD have?

toggle

CITY REWINDS & DRIVES LTD had 16 employees in 2023.

What is the latest filing for CITY REWINDS & DRIVES LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with no updates.