Citysales (plymouth) Ltd PLYMOUTH


Citysales (plymouth) started in year 2011 as Private Limited Company with registration number 07674560. The Citysales (plymouth) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Plymouth at Unit 4 Beechwood House Beech Avenue. Postal code: PL4 0QQ. Since 2019-09-18 Citysales (plymouth) Ltd is no longer carrying the name Citylets (plymouth).

The company has 2 directors, namely Thomas B., Albert W.. Of them, Albert W. has been with the company the longest, being appointed on 19 June 2014 and Thomas B. has been with the company for the least time - from 30 October 2020. As of 24 April 2024, there were 5 ex directors - William B., Ian T. and others listed below. There were no ex secretaries.

Citysales (plymouth) Ltd Address / Contact

Office Address Unit 4 Beechwood House Beech Avenue
Office Address2 Cattedown
Town Plymouth
Post code PL4 0QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07674560
Date of Incorporation Mon, 20th Jun 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Thomas B.

Position: Director

Appointed: 30 October 2020

Albert W.

Position: Director

Appointed: 19 June 2014

William B.

Position: Director

Appointed: 30 October 2020

Resigned: 21 June 2021

Ian T.

Position: Director

Appointed: 01 March 2016

Resigned: 12 March 2019

Simon A.

Position: Director

Appointed: 01 March 2016

Resigned: 07 September 2018

Kenneth B.

Position: Director

Appointed: 20 June 2011

Resigned: 30 October 2020

Jason E.

Position: Director

Appointed: 20 June 2011

Resigned: 31 October 2018

People with significant control

The list of PSCs that own or have control over the company consists of 10 names. As BizStats discovered, there is T & W Body Holdings Limited from Plymouth, England. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kenneth B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Simon A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

T & W Body Holdings Limited

Floor 1, Studio 5-11 5 Millbay Road, Plymouth, PL1 3LF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12939342
Notified on 30 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kenneth B.

Notified on 12 March 2019
Ceased on 30 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon A.

Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian T.

Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Albert W.

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

Albert W.

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

Jason E.

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

Kenneth B.

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

Kenneth B.

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

Jason E.

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

Company previous names

Citylets (plymouth) September 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 493-11 0878 750       
Balance Sheet
Cash Bank On Hand   8 98221 529686   46
Current Assets  48 38634 78363 90447 98557 231   
Debtors43 93153 42648 38625 80142 37547 29957 23269 01171 42671 292
Net Assets Liabilities  8 7502 84712 812-34 257-51 344-68 511-83 803-87 101
Other Debtors  42 67320 89034 41644 68957 2312 6251 8491 715
Property Plant Equipment  75 94182 04272 64963 35149 93945 97942 06338 558
Net Assets Liabilities Including Pension Asset Liability1 493-11 08732 178       
Tangible Fixed Assets22 22885 35975 941       
Reserves/Capital
Called Up Share Capital100180180       
Profit Loss Account Reserve1 393-11 2678 570       
Shareholder Funds1 493-11 0878 750       
Other
Accrued Liabilities Deferred Income       1 2001 2001 200
Accumulated Depreciation Impairment Property Plant Equipment  39 10851 06535 03844 33639 90543 86547 78140 459
Additions Other Than Through Business Combinations Property Plant Equipment   18 0582 055     
Amounts Owed By Group Undertakings Participating Interests       66 38669 57769 577
Amounts Owed By Related Parties      53 61866 386  
Amounts Owed To Directors       3 7803 7793 779
Amounts Owed To Group Undertakings Participating Interests       133 209155 750172 111
Amounts Owed To Related Parties      93 064133 209  
Average Number Employees During Period  233522  
Bank Borrowings       22 700  
Bank Borrowings Overdrafts       22 70019 41417 135
Bank Overdrafts  6 7901 29326 85429 17433 33720 027  
Creditors  7 67521 04214 53211 219158 51422 70019 41417 135
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -25 975 -8 922  -10 827
Disposals Property Plant Equipment    -27 475 -17 843  -10 827
Finance Lease Liabilities Present Value Total  7 67521 04214 53211 219    
Increase From Depreciation Charge For Year Property Plant Equipment   11 9579 9489 2984 4913 9603 9163 505
Net Current Assets Liabilities-1 781-57 146-36 087-58 153-45 305-86 389-101 283-91 790  
Nominal Value Allotted Share Capital   18018018018018099
Number Shares Issued Fully Paid   3423423423423429090
Other Creditors  66 04367 27964 85685 389122 8243 780  
Other Payables Accrued Expenses  1 2001 2001 2001 2001 2001 200  
Par Value Share 10 000000
Prepayments  354946447     
Property Plant Equipment Gross Cost  115 049133 107107 687107 68789 84489 84489 84479 017
Taxation Social Security Payable  11 9033 9912 437     
Total Assets Less Current Liabilities20 44778839 85423 88927 344-23 038-51 344-45 811  
Total Borrowings  7 67521 04214 53211 21933 33722 700  
Trade Creditors Trade Payables  6 8288 9089 10715 2971 15328518 
Trade Debtors Trade Receivables  5 3593 9657 5122 610    
Useful Life Property Plant Equipment Years        44
Consideration For Shares Issued 80        
Creditors Due After One Year18 95411 8757 676       
Creditors Due Within One Year45 712137 99784 473       
Fixed Assets22 22885 35975 941       
Nominal Value Shares Issued 80        
Number Shares Allotted100180342       
Number Shares Issued 80        
Value Shares Allotted100180180       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements