City Look Imports Limited PRESTON


Founded in 2001, City Look Imports, classified under reg no. 04233101 is an active company. Currently registered at Harrison Trading Estate PR1 5DL, Preston the company has been in the business for 23 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023. Since Tuesday 3rd July 2001 City Look Imports Limited is no longer carrying the name City Look Import.

Currently there are 2 directors in the the company, namely Noorjhan T. and Salim T.. In addition one secretary - Noorjhan T. - 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 - Salim T. who worked with the the company until 28 February 2005.

City Look Imports Limited Address / Contact

Office Address Harrison Trading Estate
Office Address2 Longworth Street
Town Preston
Post code PR1 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233101
Date of Incorporation Tue, 12th Jun 2001
Industry Wholesale of textiles
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Noorjhan T.

Position: Director

Appointed: 01 August 2010

Noorjhan T.

Position: Secretary

Appointed: 28 February 2005

Salim T.

Position: Director

Appointed: 12 June 2001

Salim T.

Position: Secretary

Appointed: 12 June 2001

Resigned: 28 February 2005

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2001

Resigned: 14 June 2001

Ciraj T.

Position: Director

Appointed: 12 June 2001

Resigned: 28 February 2005

Iqbal T.

Position: Director

Appointed: 12 June 2001

Resigned: 28 February 2005

Ayub T.

Position: Director

Appointed: 12 June 2001

Resigned: 28 February 2005

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 June 2001

Resigned: 14 June 2001

Yakub T.

Position: Director

Appointed: 12 June 2001

Resigned: 28 February 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Salim T. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Salim T.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

City Look Import July 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-28
Net Worth777 835838 245934 325
Balance Sheet
Cash Bank In Hand1 22631 69553
Current Assets1 570 1061 539 4031 299 469
Debtors448 789398 345552 885
Intangible Fixed Assets52 36452 27758 064
Net Assets Liabilities Including Pension Asset Liability777 835838 245934 325
Stocks Inventory1 120 0911 109 363746 531
Tangible Fixed Assets97 992763 7031 143 425
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve777 735677 145773 225
Shareholder Funds777 835838 245934 325
Other
Creditors Due After One Year208 375433 461358 685
Creditors Due Within One Year734 2521 083 6771 207 948
Fixed Assets150 356815 9801 201 489
Intangible Fixed Assets Additions 3 2449 597
Intangible Fixed Assets Aggregate Amortisation Impairment11 00414 33518 145
Intangible Fixed Assets Amortisation Charged In Period 3 3313 810
Intangible Fixed Assets Cost Or Valuation63 36866 61276 209
Net Current Assets Liabilities835 854455 72691 521
Number Shares Allotted 100100
Par Value Share 11
Revaluation Reserve 161 000161 000
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 535 996437 373
Tangible Fixed Assets Cost Or Valuation223 096920 0921 357 465
Tangible Fixed Assets Depreciation125 104156 389214 040
Tangible Fixed Assets Depreciation Charged In Period 31 28557 651
Tangible Fixed Assets Increase Decrease From Revaluations 161 000 
Total Assets Less Current Liabilities986 2101 271 7061 293 010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 16th, June 2023
Free Download (8 pages)

Company search

Advertisements