You are here: bizstats.co.uk > a-z index > B list > BY list

Bycity Living Limited LONDON


Bycity Living started in year 2004 as Private Limited Company with registration number 05043715. The Bycity Living company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 85 Brunner Road. Postal code: E17 7NW.

Currently there are 3 directors in the the company, namely Mohit J., Anil J. and Sangeeta J.. In addition one secretary - Mohit J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Zahed M. who worked with the the company until 28 September 2016.

Bycity Living Limited Address / Contact

Office Address 85 Brunner Road
Office Address2 Walthamstow
Town London
Post code E17 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05043715
Date of Incorporation Fri, 13th Feb 2004
Industry Wholesale of clothing and footwear
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Mohit J.

Position: Director

Appointed: 01 September 2020

Mohit J.

Position: Secretary

Appointed: 20 February 2020

Anil J.

Position: Director

Appointed: 22 March 2016

Sangeeta J.

Position: Director

Appointed: 22 March 2016

Ankita J.

Position: Director

Appointed: 22 March 2016

Resigned: 31 October 2022

Fozia M.

Position: Director

Appointed: 02 January 2014

Resigned: 13 May 2016

Waheed M.

Position: Director

Appointed: 31 January 2013

Resigned: 20 December 2017

Mohit J.

Position: Director

Appointed: 23 November 2007

Resigned: 16 November 2015

Zahed M.

Position: Director

Appointed: 13 February 2004

Resigned: 28 September 2016

Zahed M.

Position: Secretary

Appointed: 13 February 2004

Resigned: 28 September 2016

Abdul M.

Position: Director

Appointed: 13 February 2004

Resigned: 07 May 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Mohit J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anil J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohit J.

Notified on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anil J.

Notified on 20 March 2019
Ceased on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth219 572195 444167 823365 019399 490       
Balance Sheet
Cash Bank On Hand    619 936414 669364 095292 962368 848497 282605 332550 272
Current Assets577 053658 690674 0761 037 913877 213546 0441 018 338998 0111 065 895874 326982 820924 021
Debtors323 900233 997205 334536 173196 34293 847618 368694 334647 297190 619335 894370 629
Net Assets Liabilities    399 490359 325361 616486 591485 6645 672122 831137 984
Other Debtors     23 27713 865525 197519 48270 68933 35720 695
Property Plant Equipment    252 416241 256227 249213 436199 770186 212172 735159 321
Total Inventories    60 93537 52835 87510 71549 750186 42541 5943 120
Cash Bank In Hand175 766353 423291 536403 617619 936       
Net Assets Liabilities Including Pension Asset Liability219 572195 444167 823365 019399 490       
Stocks Inventory77 38771 270177 20698 12360 935       
Tangible Fixed Assets304 305291 528278 484265 554252 416       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve219 472195 344167 723364 919399 390       
Shareholder Funds219 572195 444167 823365 019399 490       
Other
Secured Debts195 981184 256 139 234122 921       
Total Fixed Assets Additions    438       
Total Fixed Assets Cost Or Valuation   332 109332 547       
Total Fixed Assets Depreciation   66 55580 131       
Total Fixed Assets Depreciation Charge In Period    13 576       
Accumulated Depreciation Impairment Property Plant Equipment    80 13194 395108 402122 215135 881149 439162 916176 330
Additions Other Than Through Business Combinations Property Plant Equipment     3 104      
Amounts Owed By Group Undertakings Participating Interests      463 500     
Amounts Owed To Group Undertakings Participating Interests     131 431502 711124 220114 45927 479  
Average Number Employees During Period    97444444
Bank Borrowings Overdrafts       1 15819850 00043 33333 333
Corporation Tax Payable     4 9533 74832 5552 98937 25930 6436 701
Creditors    582 296427 975883 971724 856780 0011 004 866989 391912 025
Depreciation Rate Used For Property Plant Equipment     25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment     14 26414 00713 81313 66613 55813 47713 414
Net Current Assets Liabilities98 32874 75143 502238 699269 995118 069134 367273 155285 894-130 540-6 57111 996
Other Creditors     155 748154 673154 596153 764196 697347 773333 875
Other Taxation Social Security Payable     3 0822 6062 8562 3595 7437 9972 023
Payments To Related Parties     36 000      
Property Plant Equipment Gross Cost    332 547335 651335 651335 651335 651335 651335 651335 651
Total Assets Less Current Liabilities402 633366 279321 986504 253522 411359 325361 616486 591485 66455 672166 164171 317
Trade Creditors Trade Payables     132 761220 233409 471506 232712 688602 978569 426
Trade Debtors Trade Receivables     70 570141 003169 137127 815119 930302 537349 934
Creditors Due After One Year Total Noncurrent Liabilities   139 234122 921       
Creditors Due Within One Year Total Current Liabilities   799 214607 218       
Fixed Assets304 305291 528278 484265 554252 416       
Tangible Fixed Assets Additions 570312461438       
Tangible Fixed Assets Cost Or Valuation330 766331 336331 648332 109332 547       
Tangible Fixed Assets Depreciation26 46139 80853 16466 55580 131       
Tangible Fixed Assets Depreciation Charge For Period    13 576       
Creditors Due After One Year183 061170 835154 163139 234        
Creditors Due Within One Year478 725583 939630 574799 214        
Number Shares Allotted 100100100        
Par Value Share 111        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Depreciation Charged In Period 13 34713 35613 391        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements