Company number 05720115
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address EUROPEAN HOUSE, 93 WELLINGTON ROAD, LEEDS, WEST YORKSHIRE, LS12 1DZ
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Russell Wayne Hancock as a director on 24 March 2016. The most likely internet sites of CITY PERMITS LIMITED are www.citypermits.co.uk, and www.city-permits.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Wakefield Westgate Rail Station is 8 miles; to Wakefield Kirkgate Rail Station is 8.5 miles; to Ravensthorpe Rail Station is 8.7 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Permits Limited is a Private Limited Company.
The company registration number is 05720115. City Permits Limited has been working since 23 February 2006.
The present status of the company is Active. The registered address of City Permits Limited is European House 93 Wellington Road Leeds West Yorkshire Ls12 1dz. The company`s financial liabilities are £3.62k. It is £1.38k against last year. The cash in hand is £15.13k. It is £14.65k against last year. And the total assets are £15.13k, which is £10.25k against last year. ASTON, Nigel is a Director of the company. HANCOCK, Russell Wayne is a Director of the company. Secretary PARISH, Donald has been resigned. Director PARISH, Donald has been resigned. Director PARISH, Robert Edward has been resigned. The company operates in "Activities of collection agencies".
city permits Key Finiance
LIABILITIES
£3.62k
+61%
CASH
£15.13k
+3046%
TOTAL ASSETS
£15.13k
+210%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PARISH, Donald
Resigned: 17 April 2012
Appointed Date: 23 February 2006
Director
PARISH, Donald
Resigned: 12 July 2011
Appointed Date: 23 February 2006
76 years old
Persons With Significant Control
Mr Russell Wayne Hancock
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nigel Aston
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CITY PERMITS LIMITED Events
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
30 Mar 2016
Appointment of Mr Russell Wayne Hancock as a director on 24 March 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 24 more events
05 Oct 2007
Total exemption small company accounts made up to 28 February 2007
16 May 2007
Registered office changed on 16/05/07 from: 2ND floor 145-157 st johns street london EC1V 4PY
15 Apr 2007
Return made up to 23/02/07; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
13 Apr 2006
Ad 10/03/06--------- £ si 89@1=89 £ ic 11/100
23 Feb 2006
Incorporation