CITYMAN CARS LIMITED

Register to unlock more data on OkredoRegister

CITYMAN CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05574204

Incorporation date

26/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

45a Junction Lane, St. Helens WA9 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Registered office address changed from 225 Office 12, Finney Lane Heald Green Cheadle SK8 3PX England to 45a Junction Lane St. Helens WA9 3JN on 2023-08-15
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/05/2023
Registered office address changed from 4 Meredith Walk Dagenham Essex RM8 1FH England to 225 Office 12, Finney Lane Heald Green Cheadle SK8 3PX on 2023-05-31
dot icon31/05/2023
Notification of Davis Acquisitions Ltd as a person with significant control on 2023-05-31
dot icon31/05/2023
Appointment of Davis Acquisitions Ltd as a director on 2023-05-31
dot icon31/05/2023
Cessation of Adnan Anwar Malik as a person with significant control on 2023-05-31
dot icon31/05/2023
Termination of appointment of Adnan Anwar Malik as a director on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon17/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/09/2020
Micro company accounts made up to 2019-09-30
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon17/09/2020
Director's details changed for Mr Malik Adnan Anwar on 2019-05-08
dot icon27/03/2020
Amended micro company accounts made up to 2018-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/06/2019
Registered office address changed from 102 Commercial Street London E1 6LZ to 4 Meredith Walk Dagenham Essex RM8 1FH on 2019-06-21
dot icon21/06/2019
Termination of appointment of Shamim Akhter as a director on 2019-06-21
dot icon20/06/2019
Notification of Adnan Anwar Malik as a person with significant control on 2019-05-01
dot icon20/06/2019
Cessation of Mohammad Taj as a person with significant control on 2019-05-01
dot icon09/05/2019
Termination of appointment of Mohammad Taj as a director on 2019-05-08
dot icon09/05/2019
Appointment of Mr Malik Adnan Anwar as a director on 2019-05-08
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon13/09/2018
Amended micro company accounts made up to 2017-09-30
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon08/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/09/2016
Appointment of Mr Mohammad Taj as a director on 2016-09-15
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Termination of appointment of Nazaraf Hussain Shah as a director on 2015-09-01
dot icon29/09/2015
Termination of appointment of Mohammad Taj Khan as a director on 2015-09-01
dot icon29/09/2015
Termination of appointment of Raja Muhammad Waqas Khan as a director on 2015-09-01
dot icon29/09/2015
Termination of appointment of Mohammad Zaroob as a secretary on 2015-09-01
dot icon26/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/07/2014
Appointment of Mr Raja Muhammad Waqas Khan as a director on 2014-06-01
dot icon02/10/2013
Amended accounts made up to 2012-09-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon06/09/2012
Amended accounts made up to 2011-09-30
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon28/06/2011
Amended accounts made up to 2010-09-30
dot icon18/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr Nazaraf Hussain Shah on 2010-09-01
dot icon29/11/2010
Director's details changed for Mohammad Taj Khan on 2010-09-01
dot icon29/11/2010
Director's details changed for Shamim Akhter on 2010-09-01
dot icon03/10/2010
Amended accounts made up to 2009-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon01/12/2008
Director appointed mr nazaraf hussain shah
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon02/01/2008
Return made up to 26/09/07; full list of members
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/06/2007
Return made up to 26/09/06; full list of members
dot icon20/03/2007
First Gazette notice for compulsory strike-off
dot icon04/11/2005
New director appointed
dot icon04/11/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Registered office changed on 05/10/05 from: 102 commercial street london E1 6LZ
dot icon04/10/2005
Registered office changed on 04/10/05 from: consulting direct suite 1 interwood house stafford avenue, hornchurch essex RM11 2ER
dot icon26/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
113.17K
-
0.00
-
-
2022
1
108.52K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
26/09/2005 - 27/09/2005
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
26/09/2005 - 27/09/2005
16015
Akhter, Shamim
Director
27/09/2005 - 21/06/2019
2
DAVIS ACQUISITIONS LTD
Corporate Director
31/05/2023 - Present
81
Khan, Raja Muhammad Waqas
Director
01/06/2014 - 01/09/2015
4

Persons with Significant Control

4
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 CITYMAN CARS LIMITED

CITYMAN CARS LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at 45a Junction Lane, St. Helens WA9 3JN. 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 CITYMAN CARS LIMITED?

toggle

CITYMAN CARS LIMITED is currently Active. It was registered on 26/09/2005 .

Where is CITYMAN CARS LIMITED located?

toggle

CITYMAN CARS LIMITED is registered at 45a Junction Lane, St. Helens WA9 3JN.

What does CITYMAN CARS LIMITED do?

toggle

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

What is the latest filing for CITYMAN CARS LIMITED?

toggle

The latest filing was on 13/09/2024: Compulsory strike-off action has been suspended.