City Carriages (london) Limited ENFIELD


City Carriages (london) started in year 2006 as Private Limited Company with registration number 05686149. The City Carriages (london) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Enfield at Guy Lodge Farm. Postal code: EN2 9HJ.

The company has one director. Lucy M., appointed on 1 October 2017. There are currently no secretaries appointed. Currently 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 Carriages (london) Limited Address / Contact

Office Address Guy Lodge Farm
Office Address2 Whitewebbs Lane
Town Enfield
Post code EN2 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686149
Date of Incorporation Tue, 24th Jan 2006
Industry Farm animal boarding and care
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Lucy M.

Position: Director

Appointed: 01 October 2017

David M.

Position: Director

Appointed: 01 November 2014

Resigned: 01 October 2017

David M.

Position: Secretary

Appointed: 13 August 2012

Resigned: 08 May 2017

Rosina H.

Position: Director

Appointed: 01 August 2011

Resigned: 01 November 2014

Lewis M.

Position: Director

Appointed: 26 March 2009

Resigned: 01 August 2011

David M.

Position: Director

Appointed: 01 November 2007

Resigned: 26 March 2009

David M.

Position: Director

Appointed: 01 October 2007

Resigned: 01 November 2007

Lewis M.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 November 2020

Victoria M.

Position: Secretary

Appointed: 24 January 2006

Resigned: 20 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 January 2006

Resigned: 24 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2006

Resigned: 24 January 2006

Lucy M.

Position: Director

Appointed: 24 January 2006

Resigned: 01 October 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Lucy M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is David M. This PSC has significiant influence or control over the company,.

Lucy M.

Notified on 31 October 2017
Nature of control: significiant influence or control

David M.

Notified on 1 January 2017
Ceased on 31 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth29 24329 81930 07927 79331 11234 299       
Balance Sheet
Cash Bank On Hand       3 1594 0413 9149 5293 180 
Current Assets68 14967 61263 03162 66231 91037 07639 48539 86225 44821 50139 99532 69515 760
Debtors68 14967 61263 03162 66231 91037 07639 48536 70321 40717 58730 46629 51515 760
Net Assets Liabilities     34 29936 01441 06243 13936 56827 09823 61418 925
Other Debtors     35 87636 29832 8047 5074 32022 59124 14010 128
Property Plant Equipment     186 1 20017 69116 06716 04311 41712 710
Net Assets Liabilities Including Pension Asset Liability29 24329 81930 07927 79331 11234 299       
Tangible Fixed Assets1 312984738554370186       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve29 14329 71929 97927 69331 01234 199       
Shareholder Funds29 24329 81930 07927 79331 11234 299       
Other
Accumulated Depreciation Impairment Property Plant Equipment         3 4069 85514 48119 107
Administrative Expenses     18 28419 41942 05854 21071 81981 678102 02090 987
Bank Borrowings Overdrafts     2 2132 721   20 000 125
Cost Sales     14 50920 18328 66636 69138 17672 91457 51570 899
Creditors     2 9633 471  1 00028 94020 4989 545
Fixed Assets1 312984738554370186 1 20017 69116 06716 04311 41712 710
Gross Profit Loss     21 47121 13447 10656 28766 48772 10898 53686 297
Increase From Depreciation Charge For Year Property Plant Equipment         3 4065 1374 6264 626
Net Current Assets Liabilities38 15632 08932 59527 23930 74234 11336 01439 86225 44820 50111 05512 1976 215
Operating Profit Loss     3 1871 7155 0482 077-5 332-9 570-3 484-4 690
Other Creditors          20 00016 5584 008
Prepayments Accrued Income         2 892   
Profit Loss     3 1871 7155 0482 077-5 332-9 570-3 484-4 690
Profit Loss On Ordinary Activities Before Tax     3 1871 7155 0482 077-5 332-9 570-3 484-4 690
Property Plant Equipment Gross Cost       1 20017 69120 78525 89825 89831 817
Total Additions Including From Business Combinations Property Plant Equipment       1 20016 4911 7825 113 5 919
Total Assets Less Current Liabilities39 46833 07333 33327 79331 11234 29936 01441 06243 13936 56827 09823 61418 925
Trade Creditors Trade Payables     750750  1 0008 9403 9405 412
Trade Debtors Trade Receivables     1 2003 1873 89913 90010 3757 8755 3755 632
Turnover Revenue     35 98041 31775 77292 978104 663145 022156 051157 196
Creditors Due After One Year10 2253 2543 254          
Creditors Due Within One Year29 99335 52330 43635 4231 1682 963       
Number Shares Allotted100100100100100100       
Par Value Share111111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Cost Or Valuation1 7501 7501 7501 7501 7501 750       
Tangible Fixed Assets Depreciation4387661 0121 1961 3801 564       
Tangible Fixed Assets Depreciation Charged In Period 328246184184184       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, October 2023
Free Download (14 pages)

Company search

Advertisements