Citytypes Limited NOTTINGHAM


Founded in 1984, Citytypes, classified under reg no. 01855163 is an active company. Currently registered at River House 9D Colwick Quays Business Park NG4 2JY, Nottingham the company has been in the business for 40 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Tracy P. and Nicholas P.. In addition one secretary - Tracy P. - is with the company. 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 - Joanna M. who worked with the the firm until 11 June 2003.

Citytypes Limited Address / Contact

Office Address River House 9D Colwick Quays Business Park
Office Address2 Colwick
Town Nottingham
Post code NG4 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01855163
Date of Incorporation Fri, 12th Oct 1984
Industry Non-life insurance
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Tracy P.

Position: Secretary

Appointed: 11 June 2003

Tracy P.

Position: Director

Appointed: 11 June 2003

Nicholas P.

Position: Director

Appointed: 28 May 1994

Joanna M.

Position: Director

Appointed: 30 April 1996

Resigned: 11 June 2003

Joanna M.

Position: Secretary

Appointed: 30 April 1996

Resigned: 11 June 2003

Michael P.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1996

Jeanette P.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 1996

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Nicholas P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Tracy P. This PSC owns 25-50% shares.

Nicholas P.

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

Tracy P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand132 915126 03949 643241 846199 996165 381161 424202 799
Current Assets233 608207 050132 784267 194219 790185 977181 971217 548
Debtors100 69381 01183 14125 34819 79420 59620 54714 749
Other Debtors10 00014 75076 40046 84719 7945 2185 1697 469
Property Plant Equipment56 94060 52246 36441 84739 40328 95639 38424 264
Net Assets Liabilities     160 163125 870137 912
Other
Accrued Liabilities Deferred Income19 91120 34714 98915 42916 684   
Accumulated Depreciation Impairment Property Plant Equipment93 92252 24666 79168 22349 87358 87875 60990 540
Additions Other Than Through Business Combinations Property Plant Equipment  2 4529 17236 765   
Comprehensive Income Expense  126 208     
Corporation Tax Payable11 93037 79418 48665 04237 362   
Creditors35 92960 85037 03482 45256 21154 77039 35231 986
Dividends Paid 124 497130 816199 434203 675   
Fixed Assets251 940255 522301 36441 847    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  60 000     
Increase From Depreciation Charge For Year Property Plant Equipment 15 27116 34913 68913 10410 90916 73114 931
Investment Property195 000195 000255 000     
Net Current Assets Liabilities197 679146 20095 750212 626163 579131 207125 838145 634
Number Shares Issued Fully Paid 5 0005 0005 000 5 0005 0005 000
Other Creditors946 1 25617317 07215 64818 56220 361
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 80412 25731 454   
Other Disposals Property Plant Equipment  2 06512 25757 559   
Other Taxation Social Security Payable3 1422 7092 3031 80839 13938 32723 68337 653
Par Value Share 111 111
Prepayments Accrued Income 7 2616 7416 3854 394   
Profit Loss 76 60066 20856 793152 184   
Property Plant Equipment Gross Cost150 862112 768113 155110 07089 27687 834114 993114 804
Total Assets Less Current Liabilities449 619401 722397 114254 473202 982160 163165 222169 898
Transfers To From Retained Earnings Increase Decrease In Equity   -151 512    
Amount Specific Advance Or Credit Directors82 00059 000      
Amount Specific Advance Or Credit Made In Period Directors82 00017 500      
Amount Specific Advance Or Credit Repaid In Period Directors 40 500      
Average Number Employees During Period 7  6666
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 947   1 904  
Disposals Property Plant Equipment 97 648   4 174 3 000
Investment Property Fair Value Model195 000       
Prepayments8 6937 261      
Total Additions Including From Business Combinations Property Plant Equipment 59 554   2 73227 1592 811
Bank Borrowings Overdrafts     79539 35231 986
Trade Creditors Trade Payables      3 2403 569
Trade Debtors Trade Receivables     15 37815 3787 280

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements