CITYSALES (PLYMOUTH) LTD

Register to unlock more data on OkredoRegister

CITYSALES (PLYMOUTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07674560

Incorporation date

20/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Beechwood House Beech Avenue, Cattedown, Plymouth, Devon PL4 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2011)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Albert Henry Wisdom as a director on 2024-10-14
dot icon08/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon11/04/2024
Change of details for T & W Body Holdings Limited as a person with significant control on 2023-03-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Termination of appointment of William Lewis Body as a director on 2021-06-21
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon15/06/2021
Change of details for T & W Body Holdings Limited as a person with significant control on 2020-10-30
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Statement by Directors
dot icon19/11/2020
Statement of capital on 2020-11-19
dot icon19/11/2020
Solvency Statement dated 30/10/20
dot icon19/11/2020
Resolutions
dot icon10/11/2020
Cessation of Kenneth Paul Cyril Body as a person with significant control on 2020-10-30
dot icon10/11/2020
Notification of T & W Body Holdings Limited as a person with significant control on 2020-10-30
dot icon10/11/2020
Termination of appointment of Kenneth Paul Cyril Body as a director on 2020-10-30
dot icon10/11/2020
Appointment of Mr William Lewis Body as a director on 2020-10-30
dot icon10/11/2020
Appointment of Mr Thomas Luke Body as a director on 2020-10-30
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon17/02/2020
Termination of appointment of Jason Brian Edmonds as a director on 2018-10-31
dot icon06/01/2020
Director's details changed for Mr Albert Henry Wisdom on 2020-01-06
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Resolutions
dot icon18/09/2019
Change of name notice
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon12/06/2019
Termination of appointment of Ian Jonathan Tubb as a director on 2019-03-12
dot icon10/06/2019
Cessation of Ian Jonathan Tubb as a person with significant control on 2019-03-12
dot icon10/06/2019
Notification of Kenneth Paul Cyril Body as a person with significant control on 2019-03-12
dot icon10/06/2019
Cessation of Simon Allen as a person with significant control on 2019-03-12
dot icon13/12/2018
Director's details changed for Mr Jason Brian Edmonds on 2018-12-13
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Termination of appointment of Simon Allen as a director on 2018-09-07
dot icon09/07/2018
Cessation of Albert Henry Wisdom as a person with significant control on 2016-04-06
dot icon09/07/2018
Cessation of Jason Brian Edmonds as a person with significant control on 2016-04-06
dot icon09/07/2018
Cessation of Kenneth Paul Cyril Body as a person with significant control on 2016-04-06
dot icon09/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon09/07/2018
Cessation of Jason Brian Edmonds as a person with significant control on 2016-04-06
dot icon09/07/2018
Cessation of Albert Henry Wisdom as a person with significant control on 2016-04-06
dot icon09/07/2018
Notification of Ian Tubb as a person with significant control on 2016-04-06
dot icon09/07/2018
Cessation of Kenneth Paul Cyril Body as a person with significant control on 2016-04-06
dot icon09/07/2018
Notification of Simon Allen as a person with significant control on 2016-04-06
dot icon11/10/2017
Director's details changed for Mr Kenneth Paul Cyril Body on 2017-10-11
dot icon11/09/2017
Change of details for Mr Jason Brian Edmonds as a person with significant control on 2017-09-11
dot icon11/09/2017
Director's details changed for Mr Jason Brian Edmonds on 2017-09-11
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Change of share class name or designation
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Albert Henry Wisdom as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Albert Henry Wisdom as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Jason Brian Edmonds as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Jason Brian Edmonds as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Kenneth Paul Cyril Body as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Kenneth Paul Cyril Body as a person with significant control on 2016-04-06
dot icon27/06/2017
Resolutions
dot icon21/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon28/06/2016
Appointment of Mr Simon Allen as a director on 2016-03-01
dot icon20/05/2016
Appointment of Mr Ian Jonathan Tubb as a director on 2016-03-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/07/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon24/06/2014
Appointment of Mr Albert Henry Wisdom as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2013
Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom on 2013-02-08
dot icon03/12/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon20/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£46.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
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
2
68.51K
-
0.00
-
-
2022
0
83.80K
-
0.00
-
-
2023
0
87.10K
-
0.00
46.00
-
2023
0
87.10K
-
0.00
46.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

87.10K £Ascended3.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.00 £Ascended- *

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
Body, Thomas Luke
Director
30/10/2020 - Present
31
Wisdom, Albert Henry
Director
19/06/2014 - 14/10/2024
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYSALES (PLYMOUTH) LTD

CITYSALES (PLYMOUTH) LTD is an(a) Active company incorporated on 20/06/2011 with the registered office located at Unit 4 Beechwood House Beech Avenue, Cattedown, Plymouth, Devon PL4 0QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSALES (PLYMOUTH) LTD?

toggle

CITYSALES (PLYMOUTH) LTD is currently Active. It was registered on 20/06/2011 .

Where is CITYSALES (PLYMOUTH) LTD located?

toggle

CITYSALES (PLYMOUTH) LTD is registered at Unit 4 Beechwood House Beech Avenue, Cattedown, Plymouth, Devon PL4 0QQ.

What does CITYSALES (PLYMOUTH) LTD do?

toggle

CITYSALES (PLYMOUTH) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYSALES (PLYMOUTH) LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.