Citycall Services Limited KETTERING


Founded in 1997, Citycall Services, classified under reg no. 03311208 is an active company. Currently registered at 151 High Street NN15 5RL, Kettering the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 1997/03/05 Citycall Services Limited is no longer carrying the name Citycall.

There is a single director in the firm at the moment - Kenneth P., appointed on 30 September 1999. In addition, a secretary was appointed - Jenny P., appointed on 30 September 1999. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lynne F. who worked with the the firm until 30 September 1999.

Citycall Services Limited Address / Contact

Office Address 151 High Street
Office Address2 Burton Latimer
Town Kettering
Post code NN15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03311208
Date of Incorporation Mon, 3rd Feb 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Kenneth P.

Position: Director

Appointed: 30 September 1999

Jenny P.

Position: Secretary

Appointed: 30 September 1999

Nicholas C.

Position: Director

Appointed: 06 March 1997

Resigned: 30 September 1999

Paul M.

Position: Director

Appointed: 06 March 1997

Resigned: 30 September 1999

Lynne F.

Position: Secretary

Appointed: 06 March 1997

Resigned: 30 September 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 03 February 1997

Resigned: 06 March 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1997

Resigned: 06 March 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Kenneth P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jenny P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jenny P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Citycall March 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 50530 62634 024
Current Assets18 34239 71945 822
Debtors9 0176 5939 298
Net Assets Liabilities64 09968 88472 777
Other Debtors3 8074 0663 577
Property Plant Equipment135 629140 034141 285
Total Inventories1 8202 5002 500
Other
Accumulated Depreciation Impairment Property Plant Equipment101 094112 204122 744
Additions Other Than Through Business Combinations Property Plant Equipment 16 51511 791
Average Number Employees During Period665
Balances Amounts Owed To Related Parties 53 99751 362
Bank Borrowings Overdrafts 6 1106 000
Corporation Tax Payable6 883200213
Creditors82 60281 29289 829
Depreciation Rate Used For Property Plant Equipment 22
Disposals Decrease In Depreciation Impairment Property Plant Equipment 150 
Disposals Property Plant Equipment 1 000 
Increase From Depreciation Charge For Year Property Plant Equipment 11 26010 540
Net Current Assets Liabilities-64 260-41 573-44 007
Other Creditors57 81356 89957 119
Other Taxation Social Security Payable7 2058 0195 628
Property Plant Equipment Gross Cost236 723252 238264 029
Provisions For Liabilities Balance Sheet Subtotal7 2708 6859 501
Total Assets Less Current Liabilities71 36998 46197 278
Trade Creditors Trade Payables10 70110 06420 869
Trade Debtors Trade Receivables5 2102 5275 721

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements