City Fleet Care Ltd BIRMINGHAM


Founded in 2005, City Fleet Care, classified under reg no. 05649668 is an active company. Currently registered at Unit 2 Speedwell Trading Est B11 2AT, Birmingham the company has been in the business for nineteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Tracey J. and Peter J.. In addition one secretary - Tracey J. - is with the firm. As of 7 May 2024, our data shows no information about any ex officers on these positions.

City Fleet Care Ltd Address / Contact

Office Address Unit 2 Speedwell Trading Est
Office Address2 Kings Road Tyseley
Town Birmingham
Post code B11 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05649668
Date of Incorporation Fri, 9th Dec 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Tracey J.

Position: Director

Appointed: 30 April 2011

Tracey J.

Position: Secretary

Appointed: 09 December 2005

Peter J.

Position: Director

Appointed: 09 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2005

Resigned: 09 December 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 2005

Resigned: 09 December 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Djj Motor Group Limited from Birmingham, England. The abovementioned PSC is classified as "a company limited by shares", 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 J. This PSC owns 25-50% shares. Then there is Tracey J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Djj Motor Group Limited

Unit 2 Speedwell Trading Estate Kings Road, Tyseley, Birmingham, B11 2AT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 13040001
Notified on 6 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter J.

Notified on 9 December 2016
Ceased on 6 December 2020
Nature of control: 25-50% shares

Tracey J.

Notified on 9 December 2016
Ceased on 6 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth154 13985 733
Balance Sheet
Cash Bank In Hand96 541122 696
Current Assets201 700190 861
Debtors102 99565 465
Intangible Fixed Assets17 400 
Stocks Inventory2 1642 700
Tangible Fixed Assets24 35127 949
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve154 03985 633
Shareholder Funds154 13985 733
Other
Creditors Due Within One Year89 312133 077
Fixed Assets41 75127 949
Intangible Fixed Assets Aggregate Amortisation Impairment156 600174 000
Intangible Fixed Assets Amortisation Charged In Period 17 400
Intangible Fixed Assets Cost Or Valuation 174 000
Net Assets Liability Excluding Pension Asset Liability154 13985 733
Net Current Assets Liabilities112 38857 784
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 13 447
Tangible Fixed Assets Cost Or Valuation134 705140 902
Tangible Fixed Assets Depreciation110 354112 953
Tangible Fixed Assets Depreciation Charged In Period 9 445
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 846
Tangible Fixed Assets Disposals 7 250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 78a Wharfdale Road Birmingham B11 2DE England to 78a Wharfdale Road Tyseley Birmingham West Midlands B11 2DE on April 5, 2024
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements