UKBizDB.co.uk

CITY CARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Cars Limited. The company was founded 29 years ago and was given the registration number 03053524. The firm's registered office is in NORWICH. You can find them at 77a Prince Of Wales Road, , Norwich, Norfolk. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CITY CARS LIMITED
Company Number:03053524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:77a Prince Of Wales Road, Norwich, Norfolk, United Kingdom, NR1 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77a Prince Of Wales Road, Norwich, United Kingdom, NR1 1DG

Secretary21 February 2006Active
77a Prince Of Wales Road, Norwich, United Kingdom, NR1 1DG

Director21 February 2006Active
77a Prince Of Wales Road, Norwich, United Kingdom, NR1 1DG

Director14 October 2004Active
22 Fishley View, Acle, Norwich, NR13 3EL

Secretary05 May 1995Active
22 Fishley View, Acle, Norwich, NR13 3EL

Secretary05 January 2003Active
3 Chapel Close, Forncett St Peter, Norwich, NR16 1LL

Secretary14 October 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 May 1995Active
2 Rosemary Road, Blofield Heath, Norwich, NR13 4QQ

Director05 May 1995Active
22 Fishley View, Acle, Norwich, NR13 3EL

Director05 May 1995Active
3 Chapel Close, Forncett St Peter, Norwich, NR16 1LL

Director14 October 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 May 1995Active
175 Buxton Road, Spixworth, Norwich, NR10 3PL

Director20 February 1996Active

People with Significant Control

Mrs Lisa Ann Streeter
Notified on:06 May 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Thornley Meadow, Corpusty Road, Norwich, United Kingdom, NR11 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Streeter
Notified on:06 May 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Thornley Meadow, Corpusty Road, Norwich, United Kingdom, NR11 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change person secretary company with change date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-01Address

Change registered office address company with date old address new address.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-20Officers

Change person secretary company with change date.

Download
2016-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.