First City Limited WOLVERHAMPTON


First City started in year 1983 as Private Limited Company with registration number 01764529. The First City company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Wolverhampton at 19 Waterloo Road. Postal code: WV1 4DY.

There is a single director in the company at the moment - Christopher B., appointed on 14 November 1991. In addition, a secretary was appointed - Lindy C., appointed on 11 September 1996. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First City Limited Address / Contact

Office Address 19 Waterloo Road
Town Wolverhampton
Post code WV1 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764529
Date of Incorporation Wed, 26th Oct 1983
Industry Other engineering activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Lindy C.

Position: Secretary

Appointed: 11 September 1996

Christopher B.

Position: Director

Appointed: 14 November 1991

Arlene P.

Position: Secretary

Appointed: 10 May 1996

Resigned: 11 September 1996

Helen F.

Position: Secretary

Appointed: 04 May 1994

Resigned: 10 May 1996

Peter P.

Position: Secretary

Appointed: 26 July 1993

Resigned: 04 May 1994

Stephen B.

Position: Director

Appointed: 14 November 1991

Resigned: 22 July 1993

Florence B.

Position: Director

Appointed: 14 November 1991

Resigned: 26 July 1993

Arlene P.

Position: Director

Appointed: 14 November 1991

Resigned: 19 July 2007

Peter P.

Position: Director

Appointed: 14 November 1991

Resigned: 10 March 2009

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Christopher B. The abovementioned PSC and has 50,01-75% shares.

Christopher B.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth231 083242 273       
Balance Sheet
Cash Bank In Hand127 284178 790       
Cash Bank On Hand 178 790159 515118 100196 927162 750138 552216 834190 255
Current Assets419 145462 109762 442437 587405 084387 269368 496305 574256 847
Debtors291 861283 319602 927319 487208 157224 519229 94488 74066 592
Other Debtors 9 70310 20510 36310 3859 7779 4179 4179 417
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve231 081242 271       
Shareholder Funds231 083242 273       
Other
Accrued Liabilities Deferred Income  207 17783 63342 83633 67118 51542 28689 771
Amounts Owed By Group Undertakings 147 345395 076210 070104 112110 122140 805  
Amounts Owed To Group Undertakings      140 831140 32955 745
Average Number Employees During Period 9101099877
Corporation Tax Payable 27 819101 25328 29324 766   5 268
Creditors 219 836513 069184 561146 476137 256270 153233 670200 017
Creditors Due Within One Year188 062219 836       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 34014 55128 1485 5627 124  
Net Current Assets Liabilities231 083242 273249 373253 026258 608250 01398 34371 90456 830
Number Shares Allotted 2       
Number Shares Issued Fully Paid   222222
Other Creditors 5 6645 4483 6894 3611 5963 918  
Other Taxation Social Security Payable 7 434121 75354 48061 87470 79897 68541 6346 692
Par Value Share 1 111111
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities231 083242 273249 373253 026258 608250 01398 34371 90456 830
Trade Creditors Trade Payables 178 919388 60514 46612 63931 1919 2049 4213 800
Trade Debtors Trade Receivables 126 271197 64699 05493 660104 62079 72279 32357 175

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 17th, January 2024
Free Download (7 pages)

Company search

Advertisements