Company number 04123368
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 11 CLEAR VIEW, KINGSWINFORD, WEST MIDLANDS, DY6 9XQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 1
. The most likely internet sites of CITY ENTERPRISES LTD are www.cityenterprises.co.uk, and www.city-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. City Enterprises Ltd is a Private Limited Company.
The company registration number is 04123368. City Enterprises Ltd has been working since 12 December 2000.
The present status of the company is Active. The registered address of City Enterprises Ltd is 11 Clear View Kingswinford West Midlands Dy6 9xq. . TAYLOR, Lisa Ann is a Director of the company. Secretary TAYLOR, Christopher has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAYLOR, Christopher has been resigned. Director TAYLOR, Lisa Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 December 2000
Appointed Date: 12 December 2000
Director
TAYLOR, Lisa Ann
Resigned: 31 December 2009
Appointed Date: 12 December 2000
56 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 December 2000
Appointed Date: 12 December 2000
Persons With Significant Control
Mr Christopher Taylor
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
CITY ENTERPRISES LTD Events
26 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
...
... and 50 more events
28 Dec 2000
New secretary appointed;new director appointed
28 Dec 2000
Registered office changed on 28/12/00 from: 90 worcester road hagley west midlands DY9 0NJ
14 Dec 2000
Secretary resigned
14 Dec 2000
Director resigned
12 Dec 2000
Incorporation
20 July 2004
Mortgage
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a units 3 and 4 charlotte street…
8 July 2004
Debenture deed
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2002
Legal charge
Delivered: 1 August 2002
Status: Satisfied
on 19 August 2004
Persons entitled: National Westminster Bank PLC
Description: Units 3 and 4 charlotte street dudley west midlands DY1…
29 May 2002
Debenture
Delivered: 31 May 2002
Status: Satisfied
on 19 August 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…