City Docs Limited MAIDSTONE


Founded in 2000, City Docs, classified under reg no. 04129257 is an active company. Currently registered at Nimbus House Liphook Way ME16 0FZ, Maidstone the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Samantha J., Aurelio M.. Of them, Aurelio M. has been with the company the longest, being appointed on 18 June 2020 and Samantha J. has been with the company for the least time - from 20 May 2022. 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 Docs Limited Address / Contact

Office Address Nimbus House Liphook Way
Office Address2 20/20 Business Park
Town Maidstone
Post code ME16 0FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129257
Date of Incorporation Thu, 21st Dec 2000
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Samantha J.

Position: Director

Appointed: 20 May 2022

Aurelio M.

Position: Director

Appointed: 18 June 2020

James C.

Position: Director

Appointed: 01 November 2018

Resigned: 20 May 2022

Martin R.

Position: Director

Appointed: 22 December 2016

Resigned: 15 March 2019

Jason C.

Position: Director

Appointed: 22 December 2016

Resigned: 25 April 2019

Alan P.

Position: Secretary

Appointed: 22 December 2016

Resigned: 28 May 2019

Robin S.

Position: Director

Appointed: 22 January 2016

Resigned: 17 June 2020

Darren C.

Position: Secretary

Appointed: 19 December 2014

Resigned: 22 December 2016

Darren C.

Position: Director

Appointed: 14 November 2011

Resigned: 14 November 2011

Peter L.

Position: Director

Appointed: 01 February 2010

Resigned: 22 December 2016

Benjamin G.

Position: Director

Appointed: 28 November 2008

Resigned: 31 January 2010

Paul M.

Position: Director

Appointed: 28 November 2008

Resigned: 28 August 2009

Linda F.

Position: Secretary

Appointed: 18 November 2002

Resigned: 19 December 2014

Chettleburgh's Secretarial Ltd

Position: Corporate Secretary

Appointed: 21 December 2000

Resigned: 21 December 2000

Richard D.

Position: Director

Appointed: 21 December 2000

Resigned: 14 November 2002

Paul B.

Position: Secretary

Appointed: 21 December 2000

Resigned: 18 November 2002

Paul B.

Position: Director

Appointed: 21 December 2000

Resigned: 22 December 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Apogee Corporation Limited from Maidstone, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter L. This PSC owns 50,01-75% shares.

Apogee Corporation Limited

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, ME16 0FZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 2853595
Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter L.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 393 5971 537 7182 020 748        
Balance Sheet
Debtors1 757 9811 851 1602 231 1962525252525252525
Other Debtors  864 7912525252525252525
Cash Bank In Hand295 967531 557452 433        
Cash Bank On Hand  452 433        
Current Assets2 091 9462 433 8482 725 74425       
Net Assets Liabilities  2 020 74825       
Net Assets Liabilities Including Pension Asset Liability1 393 5971 537 7182 020 748        
Property Plant Equipment  755 912        
Stocks Inventory37 99851 13142 115        
Tangible Fixed Assets506 596800 982755 912        
Total Inventories  42 115        
Reserves/Capital
Called Up Share Capital252525        
Profit Loss Account Reserve1 393 5721 537 6932 020 723        
Shareholder Funds1 393 5971 537 7182 020 748        
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 047 125        
Average Number Employees During Period   71       
Bank Borrowings Overdrafts  519 943        
Creditors  158 118        
Creditors Due After One Year 194 566158 118        
Creditors Due Within One Year1 159 2451 432 5511 258 588        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 235 953       
Disposals Property Plant Equipment   1 960 471       
Finance Lease Liabilities Present Value Total  158 118        
Increase From Depreciation Charge For Year Property Plant Equipment   188 828       
Net Current Assets Liabilities932 7011 001 2971 467 15625       
Number Shares Allotted 300300        
Other Creditors  96 818        
Other Taxation Social Security Payable  298 483        
Par Value Share 11        
Property Plant Equipment Gross Cost  1 803 037        
Provisions For Liabilities Balance Sheet Subtotal  44 202        
Provisions For Liabilities Charges45 70069 99544 202        
Share Capital Allotted Called Up Paid333        
Tangible Fixed Assets Additions 441 885156 707        
Tangible Fixed Assets Cost Or Valuation1 208 3951 650 2801 803 037        
Tangible Fixed Assets Depreciation701 799849 2981 047 125        
Tangible Fixed Assets Depreciation Charged In Period 147 499197 827        
Tangible Fixed Assets Disposals  3 950        
Total Additions Including From Business Combinations Property Plant Equipment   157 434       
Total Assets Less Current Liabilities1 439 2971 802 2792 223 06825       
Trade Creditors Trade Payables  323 529        
Trade Debtors Trade Receivables  1 366 405        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to October 31, 2022
filed on: 13th, March 2023
Free Download (7 pages)

Company search

Advertisements