CITY 1ST LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4XX

Company number 02005304
Status Active
Incorporation Date 1 April 1986
Company Type Private Limited Company
Address UNIT 10 PERTH TRADING ESTATE, PERTH AVENUE, SLOUGH, ENGLAND, SL1 4XX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 771 Buckingham Avenue Slough Trading Estate Slough Berkshire SL1 4NL to Unit 10 Perth Trading Estate Perth Avenue Slough SL1 4XX on 6 June 2016. The most likely internet sites of CITY 1ST LIMITED are www.city1st.co.uk, and www.city-1st.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. City 1st Limited is a Private Limited Company. The company registration number is 02005304. City 1st Limited has been working since 01 April 1986. The present status of the company is Active. The registered address of City 1st Limited is Unit 10 Perth Trading Estate Perth Avenue Slough England Sl1 4xx. . YIANNAKIS, Nicholas is a Secretary of the company. PAPANTONIOU, John is a Director of the company. YIANNAKIS, Nicholas is a Director of the company. Secretary PHOCAS, Dionysios Stefanos has been resigned. Secretary WATERS, Christine Ann has been resigned. Director DONEY, Michael Maddever has been resigned. Director PHOCAS, Dionysios Stefanos has been resigned. Director RONAYNE, Peter Paul has been resigned. Director WATERS, James Brendan has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
YIANNAKIS, Nicholas
Appointed Date: 30 June 2001

Director
PAPANTONIOU, John
Appointed Date: 30 November 1999
67 years old

Director
YIANNAKIS, Nicholas
Appointed Date: 06 May 2000
51 years old

Resigned Directors

Secretary
PHOCAS, Dionysios Stefanos
Resigned: 30 June 2001
Appointed Date: 30 November 1999

Secretary
WATERS, Christine Ann
Resigned: 30 November 1999

Director
DONEY, Michael Maddever
Resigned: 31 October 2001
Appointed Date: 18 October 1996
82 years old

Director
PHOCAS, Dionysios Stefanos
Resigned: 30 June 2001
Appointed Date: 06 May 2000
66 years old

Director
RONAYNE, Peter Paul
Resigned: 06 May 2000
Appointed Date: 05 May 1991
67 years old

Director
WATERS, James Brendan
Resigned: 30 June 1999
Appointed Date: 01 July 1996
72 years old

Persons With Significant Control

Mr Nicholas Yiannakis
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Papantoniou
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY 1ST LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
24 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Registered office address changed from 771 Buckingham Avenue Slough Trading Estate Slough Berkshire SL1 4NL to Unit 10 Perth Trading Estate Perth Avenue Slough SL1 4XX on 6 June 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 380,000

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 104 more events
12 Mar 1987
Return made up to 26/01/87; full list of members

12 May 1986
Gazettable document

12 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1986
Registered office changed on 12/05/86 from: standard house 16/22 epworth street london EC2A 4DR

01 Apr 1986
Incorporation

CITY 1ST LIMITED Charges

20 May 2005
Rent deposit deed
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Oyezstraker Office Supplies Limited
Description: The company's interest in £40,000 placed in the interest…
18 November 1996
Fixed and floating charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 October 1994
Charge
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 March 1988
Fixed and floating charge
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed and floating charge over the undertaking and…