UKBizDB.co.uk

CITY TRUCK SALES LTD

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

This company is commonly known as City Truck Sales Ltd. The company was founded 16 years ago and was given the registration number SC325713. The firm's registered office is in DALKEITH. You can find them at Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:CITY TRUCK SALES LTD
Company Number:SC325713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian, EH22 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Alderstone Gardens, Haddington, EH41 3RY

Secretary22 June 2007Active
9 Wesley Crescent, Bonnyrigg, EH19 3RT

Director22 June 2007Active
36 Alderstone Gardens, Haddington, EH41 3RY

Director22 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 June 2007Active
15 St Johns Road, Broxburn, EH52 5QY

Director22 June 2007Active
26 Stevenson Avenue, Polmont, FK2 0GU

Director22 June 2007Active
2f1, 18 Mardale Crescent, Edinburgh, EH10 5AG

Director22 June 2007Active
11a, Waverley Road, Dalkeith, Scotland, EH22 3DG

Director22 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 June 2007Active

People with Significant Control

Nwh Holdings Limited
Notified on:28 September 2021
Status:Active
Country of residence:Scotland
Address:Unit 5, Mayfield Industrial Estate, Dalkeith, Scotland, EH22 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Paul Williams
Notified on:05 June 2017
Status:Active
Date of birth:January 1978
Nationality:British
Address:Unit 5 Mayfield Industrial Est, Dalkeith, EH22 4AD
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-05-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Change person director company with change date.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.