City Capital Limited KENILWORTH


City Capital started in year 1994 as Private Limited Company with registration number 02980427. The City Capital company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Kenilworth at The Administrative Office. Postal code: CV8 1TJ.

The firm has one director. Peter W., appointed on 11 November 2003. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Lynn R., who left the firm on 1 March 1996. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

City Capital Limited Address / Contact

Office Address The Administrative Office
Office Address2 Honiley Hall Honiley
Town Kenilworth
Post code CV8 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980427
Date of Incorporation Tue, 18th Oct 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Itym Limited

Position: Corporate Secretary

Appointed: 24 May 2004

Peter W.

Position: Director

Appointed: 11 November 2003

Steven M.

Position: Secretary

Appointed: 12 November 2003

Resigned: 24 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1996

Resigned: 12 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 1996

Resigned: 12 November 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 October 1994

Resigned: 18 October 1994

Capital Management Ltd

Position: Secretary

Appointed: 18 October 1994

Resigned: 01 March 1996

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1994

Resigned: 18 October 1994

Lynn R.

Position: Director

Appointed: 18 October 1994

Resigned: 01 March 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Peter W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 431-2 157-2 008       
Balance Sheet
Cash Bank On Hand  86 2846 957189 1806 89992467 6401 1221 344
Current Assets712 885608 312749 257700 484745 2763 239 7453 263 5823 315 2453 482 0003 527 954
Debtors693 562592 615662 973693 527556 0963 232 8463 262 6583 247 6053 403 2433 526 610
Net Assets Liabilities  -2 008-1 888-269-229-3029128 
Other Debtors  648 469693 527556 0963 232 8463 262 6583 247 6053 403 2433 526 610
Cash Bank In Hand19 32315 69786 284       
Net Assets Liabilities Including Pension Asset Liability-2 431-2 157-2 008       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-2 433-2 159-2 010       
Shareholder Funds-2 431-2 157-2 008       
Other
Average Number Employees During Period        11
Corporation Tax Payable        23 
Creditors  736 761702 372745 5453 239 9743 263 6123 315 2163 404 2373 527 819
Net Current Assets Liabilities712 885608 312-2 008-1 888-269-229-3029128135
Other Creditors  736 761701 592745 5453 239 9743 263 6123 315 2163 403 3933 527 819
Other Taxation Social Security Payable        23 
Total Assets Less Current Liabilities712 885608 312-2 008-1 888-269-229-3029128 
Trade Creditors Trade Payables   780    821 
Creditors Due Within One Year Total Current Liabilities 610 469751 265       
Creditors Due After One Year715 316610 469        
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements