City Cars Limited NORWICH


City Cars started in year 1995 as Private Limited Company with registration number 03053524. The City Cars company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Norwich at 77a Prince Of Wales Road. Postal code: NR1 1DG.

At present there are 2 directors in the the company, namely Lisa S. and Mark S.. In addition one secretary - Lisa S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

City Cars Limited Address / Contact

Office Address 77a Prince Of Wales Road
Town Norwich
Post code NR1 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053524
Date of Incorporation Fri, 5th May 1995
Industry Taxi operation
Industry Other passenger land transport
End of financial Year 29th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Lisa S.

Position: Secretary

Appointed: 21 February 2006

Lisa S.

Position: Director

Appointed: 21 February 2006

Mark S.

Position: Director

Appointed: 14 October 2004

Adrian H.

Position: Secretary

Appointed: 14 October 2004

Resigned: 21 February 2006

Adrian H.

Position: Director

Appointed: 14 October 2004

Resigned: 21 February 2006

Chontelle E.

Position: Secretary

Appointed: 05 January 2003

Resigned: 14 October 2004

James M.

Position: Director

Appointed: 20 February 1996

Resigned: 06 January 2003

Andrew E.

Position: Secretary

Appointed: 05 May 1995

Resigned: 06 January 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 May 1995

Resigned: 05 May 1995

Andrew E.

Position: Director

Appointed: 05 May 1995

Resigned: 14 October 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1995

Resigned: 05 May 1995

Mervin C.

Position: Director

Appointed: 05 May 1995

Resigned: 23 February 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Lisa S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa S.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth133 343204 255       
Balance Sheet
Cash Bank On Hand 176 884105 74369 49250 995172 308114 24661 889197 027
Current Assets157 135260 811200 873187 684217 854365 889371 339376 504543 909
Debtors98 79583 92795 130118 192166 859193 581257 093314 615346 882
Net Assets Liabilities  293 945357 682402 853472 139416 237528 696710 359
Other Debtors 9 1438 01814 56112 47829 08329 1427 60229 935
Property Plant Equipment 279 032704 637745 346757 674710 404662 514724 655860 323
Cash Bank In Hand58 340176 884       
Tangible Fixed Assets317 101279 032       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve133 243204 155       
Shareholder Funds133 343204 255       
Other
Accumulated Amortisation Impairment Intangible Assets 1 0001 0001 0001 0001 0002 9988 99214 986
Accumulated Depreciation Impairment Property Plant Equipment 357 261397 015419 248464 487429 616417 721439 473449 920
Average Number Employees During Period    1312131212
Bank Borrowings Overdrafts 18 720317 860296 952282 062268 779263 248248 960236 828
Corporation Tax Payable 37 10941 12329 81331 76942 0755 42847 79864 943
Creditors 55 976372 464351 436340 437327 771308 209312 151338 035
Creditors Free-text Comment 267 252233 101      
Finance Lease Payments Owing Minimum Gross 98 64899 659      
Fixed Assets     710 404678 516734 663867 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8 06414 5964 0258 605
Increase From Amortisation Charge For Year Intangible Assets      1 9985 9945 994
Increase From Depreciation Charge For Year Property Plant Equipment  89 64792 15699 61698 29884 33882 017116 683
Intangible Assets      16 00210 0084 014
Intangible Assets Gross Cost 1 0001 0001 0001 0001 00019 00019 000 
Investments Fixed Assets        3 143
Net Current Assets Liabilities-51 715-6 441-32 228-33 446-14 38489 50645 930106 184180 914
Number Shares Issued Fully Paid   100     
Other Creditors 37 25654 60454 48458 37558 99244 96163 191101 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  49 89369 92354 377133 16996 23360 265106 236
Other Disposals Property Plant Equipment  82 154120 24097 640181 702131 704101 668154 156
Other Investments Other Than Loans        3 143
Other Taxation Social Security Payable 59 06666 81967 24782 649104 958172 553113 092112 820
Par Value Share 1 1     
Property Plant Equipment Gross Cost 636 2921 101 6511 164 5941 222 1611 140 0201 080 2351 164 1281 310 243
Provisions For Liabilities Balance Sheet Subtotal  6 0002 782     
Total Additions Including From Business Combinations Property Plant Equipment  547 514183 183155 20799 56171 919185 561300 271
Total Assets Less Current Liabilities265 386272 591672 409711 900743 290799 910724 446840 8471 048 394
Trade Creditors Trade Payables 15 32210 8023 3596 50411 3728 7828 67612 136
Trade Debtors Trade Receivables 74 78487 112103 631154 381164 498227 951307 013316 947
Creditors Due After One Year111 69255 976       
Creditors Due Within One Year208 850267 252       
Intangible Fixed Assets Aggregate Amortisation Impairment1 0001 000       
Intangible Fixed Assets Cost Or Valuation1 0001 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges20 35112 360       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 68 765       
Tangible Fixed Assets Cost Or Valuation602 730636 293       
Tangible Fixed Assets Depreciation285 628357 261       
Tangible Fixed Assets Depreciation Charged In Period 91 427       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 794       
Tangible Fixed Assets Disposals 35 202       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, October 2023
Free Download (13 pages)

Company search