City Asphalt Limited LENTON NOTTINGHAM


City Asphalt started in year 1983 as Private Limited Company with registration number 01771081. The City Asphalt company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Lenton Nottingham at Ashbow Court. Postal code: NG7 2AL.

Currently there are 4 directors in the the company, namely James A., Anthony T. and Kevin C. and others. In addition one secretary - Susan B. - 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 - Jennifer G. who worked with the the company until 28 February 2006.

City Asphalt Limited Address / Contact

Office Address Ashbow Court
Office Address2 4-12 Middleton Street
Town Lenton Nottingham
Post code NG7 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771081
Date of Incorporation Fri, 18th Nov 1983
Industry Dormant Company
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

James A.

Position: Director

Appointed: 01 July 2022

Anthony T.

Position: Director

Appointed: 01 July 2022

Susan B.

Position: Secretary

Appointed: 01 July 2022

Kevin C.

Position: Director

Appointed: 01 July 2022

James H.

Position: Director

Appointed: 01 July 2022

Jennifer G.

Position: Secretary

Resigned: 28 February 2006

John A.

Position: Director

Appointed: 04 February 2010

Resigned: 13 January 2015

Thomas B.

Position: Secretary

Appointed: 28 February 2006

Resigned: 08 November 2014

Alistair B.

Position: Director

Appointed: 15 April 2005

Resigned: 01 July 2022

Alexander G.

Position: Director

Appointed: 01 October 1999

Resigned: 01 July 2022

Robert G.

Position: Director

Appointed: 31 December 1992

Resigned: 29 October 2001

Jennifer G.

Position: Director

Appointed: 31 December 1992

Resigned: 15 April 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Thomas Bow Ltd from Nottingham, England. The abovementioned PSC is categorised as "a limited compnany" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Thomas Bow Ltd

4-12 Middleton Street, Nottingham, NG7 2AL, England

Legal authority Companies Act 2006
Legal form Limited Compnany
Country registered England
Place registered Companies House
Registration number 04503934
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth385 345367 970367 970367 970367 970       
Balance Sheet
Cash Bank In Hand577 950533 4248447 724309 608       
Cash Bank On Hand    309 608163 265513 273313 32413 27313 27313 273100
Current Assets2 238 5733 028 763381 428374 635370 210369 432513 273369 432367 970   
Debtors1 660 6232 495 339380 584366 91160 602206 167 56 108354 697354 697354 697 
Net Assets Liabilities Including Pension Asset Liability385 345367 970367 970         
Tangible Fixed Assets124 79491 480          
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve385 245367 870367 870367 870367 870       
Shareholder Funds385 345367 970367 970367 970367 970       
Other
Amounts Owed By Group Undertakings    16 146206 167 56 108354 697354 697354 697 
Amounts Owed To Group Undertakings      143 841     
Creditors    2 2401 462145 3031 462    
Creditors Due After One Year15 41411 406          
Creditors Due Within One Year1 960 5892 737 24713 4586 6652 240       
Fixed Assets124 79491 480          
Intangible Fixed Assets Aggregate Amortisation Impairment14 04814 048          
Intangible Fixed Assets Cost Or Valuation14 04814 048          
Net Current Assets Liabilities277 984291 516367 970367 970367 970367 970367 970367 970367 970   
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100100100100 
Par Value Share 1111 111111
Provisions For Liabilities Charges2 0193 620          
Recoverable Value-added Tax    160       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 42 065          
Tangible Fixed Assets Cost Or Valuation437 907376 579          
Tangible Fixed Assets Depreciation313 113285 099          
Tangible Fixed Assets Depreciation Charged In Period 57 495          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 85 509          
Tangible Fixed Assets Disposals 103 393          
Total Assets Less Current Liabilities402 778382 996367 970367 970367 970367 970367 970367 970367 970367 970367 970100
Trade Creditors Trade Payables    2 2401 4621 4621 462    
Trade Debtors Trade Receivables    44 296       
Number Shares Issued But Not Fully Paid           100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements