ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cityman Cars Limited

Cityman Cars Limited is an active company incorporated on 26 September 2005 with the registered office located in St. Helens, Merseyside. Cityman Cars Limited was registered 20 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05574204
Private limited company
Age
20 years
Incorporated 26 September 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 513 days
Dated 31 May 2023 (2 years 5 months ago)
Next confirmation dated 31 May 2024
Was due on 14 June 2024 (1 year 4 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 497 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
45a Junction Lane
St. Helens
WA9 3JN
England
Address changed on 15 Aug 2023 (2 years 2 months ago)
Previous address was 225 Office 12, Finney Lane Heald Green Cheadle SK8 3PX England
Telephone
02072474000
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosemary Homes C.I.C
Davis Acquisitions Ltd is a mutual person.
Active
Southern Catering Equipment Co. Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Samurai School Of Martial ARTS Limited
Davis Acquisitions Ltd is a mutual person.
Active
Inno Site Services Limited
Davis Acquisitions Ltd is a mutual person.
Active
Xperteach Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Car Parts (GB) Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Iloveboilers Ltd
Davis Acquisitions Ltd is a mutual person.
Active
The Indian Palace (Haydock) Limited
Davis Acquisitions Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£36.55K
Decreased by £3.87K (-10%)
Total Liabilities
-£145.07K
Decreased by £8.52K (-6%)
Net Assets
-£108.52K
Increased by £4.65K (-4%)
Debt Ratio (%)
397%
Increased by 16.92% (+4%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 20 Aug 2024
Registered Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 31 May 2023
Adnan Anwar Malik Resigned
2 Years 5 Months Ago on 31 May 2023
Davis Acquisitions Ltd (PSC) Appointed
2 Years 5 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 May 2023
Adnan Anwar Malik (PSC) Resigned
2 Years 5 Months Ago on 31 May 2023
Davis Acquisitions Ltd Appointed
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover Cityman Cars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2024
Registered office address changed from 225 Office 12, Finney Lane Heald Green Cheadle SK8 3PX England to 45a Junction Lane St. Helens WA9 3JN on 15 August 2023
Submitted on 15 Aug 2023
Micro company accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Appointment of Davis Acquisitions Ltd as a director on 31 May 2023
Submitted on 31 May 2023
Cessation of Adnan Anwar Malik as a person with significant control on 31 May 2023
Submitted on 31 May 2023
Confirmation statement made on 31 May 2023 with updates
Submitted on 31 May 2023
Notification of Davis Acquisitions Ltd as a person with significant control on 31 May 2023
Submitted on 31 May 2023
Termination of appointment of Adnan Anwar Malik as a director on 31 May 2023
Submitted on 31 May 2023
Registered office address changed from 4 Meredith Walk Dagenham Essex RM8 1FH England to 225 Office 12, Finney Lane Heald Green Cheadle SK8 3PX on 31 May 2023
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year