City Interim Limited BLACKPOOL


Founded in 2000, City Interim, classified under reg no. 04063471 is an active company. Currently registered at 134 Norcliffe Road FY2 9EW, Blackpool the company has been in the business for twenty four years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Andrew C., appointed on 1 September 2000. In addition, a secretary was appointed - Paul C., appointed on 1 January 2016. As of 21 September 2024, there was 1 ex secretary - John G.. There were no ex directors.

City Interim Limited Address / Contact

Office Address 134 Norcliffe Road
Town Blackpool
Post code FY2 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063471
Date of Incorporation Fri, 1st Sep 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (113 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Paul C.

Position: Secretary

Appointed: 01 January 2016

Andrew C.

Position: Director

Appointed: 01 September 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2000

Resigned: 01 September 2000

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 01 September 2000

Resigned: 01 September 2000

John G.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 December 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Andrew C. This PSC and has 75,01-100% shares.

Andrew C.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-16 624-25 409       
Balance Sheet
Cash Bank In Hand4 0067 006       
Cash Bank On Hand 7 0062 3343233 4013 7191 6072 628 
Current Assets4 2097 2092 334    2 6281 294
Debtors203203       
Net Assets Liabilities    -45 069-45 791-33 710-19 953-7 502
Other Debtors 203       
Property Plant Equipment  67534210    
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-16 626-25 411       
Shareholder Funds-16 624-25 409       
Other
Version Production Software        25
Amount Specific Advance Or Credit Directors11 76226 62139 16543 33847 68041 67227 64315 941 
Amount Specific Advance Or Credit Made In Period Directors  3 4761 8061 50010 53914 34120 854 
Amount Specific Advance Or Credit Repaid In Period Directors 14 85916 0205 9795 8424 5313129 152 
Accumulated Depreciation Impairment Property Plant Equipment 1 5003326659971 0071 007  
Average Number Employees During Period 22222222
Creditors 32 61843 02944 35448 4805 7004 6003 4732 375
Creditors Due Within One Year20 83332 618       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 500    1 007 
Disposals Property Plant Equipment  1 500    1 007 
Increase From Depreciation Charge For Year Property Plant Equipment  33233333210   
Net Current Assets Liabilities-16 624-25 409-40 695-44 031-45 079-40 091-29 110-16 480-5 127
Number Shares Allotted 2       
Number Shares Issued Fully Paid  222222 
Other Creditors 28 42040 11544 13748 48042 47228 44316 780 
Other Taxation Social Security Payable 4 1982 914217     
Par Value Share 1111111 
Property Plant Equipment Gross Cost 1 5001 0071 0071 0071 0071 007  
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 500        
Tangible Fixed Assets Depreciation1 500        
Total Additions Including From Business Combinations Property Plant Equipment  1 007      
Total Assets Less Current Liabilities-16 624-25 409-40 020-43 689-45 069-40 091-29 110-16 480-5 127
Bank Borrowings Overdrafts     5 7004 6003 473 
Trade Creditors Trade Payables     1 0381 0741 128 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 29th, May 2024
Free Download (4 pages)

Company search

Advertisements