Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYMAN CARS LIMITED
Company Information for

CITYMAN CARS LIMITED

45a Junction Lane, St. Helens, WA9 3JN,
Company Registration Number
05574204
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cityman Cars Ltd
CITYMAN CARS LIMITED was founded on 2005-09-26 and has its registered office in St. Helens. The organisation's status is listed as "Active - Proposal to Strike off". Cityman Cars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITYMAN CARS LIMITED
 
Legal Registered Office
45a Junction Lane
St. Helens
WA9 3JN
Other companies in E1
 
Filing Information
Company Number 05574204
Company ID Number 05574204
Date formed 2005-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-05-31
Return next due 2024-06-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-12 11:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYMAN CARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITYMAN CARS LIMITED

Current Directors
Officer Role Date Appointed
SHAMIM AKHTER
Director 2005-09-27
MOHAMMAD TAJ
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMAD ZAROOB
Company Secretary 2005-09-27 2015-09-01
MOHAMMAD TAJ KHAN
Director 2007-07-26 2015-09-01
RAJA MUHAMMAD WAQAS KHAN
Director 2014-06-01 2015-09-01
NAZARAF HUSSAIN SHAH
Director 2008-11-27 2015-09-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-09-26 2005-09-27
HANOVER DIRECTORS LIMITED
Nominated Director 2005-09-26 2005-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD TAJ CCP FOODS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-13Compulsory strike-off action has been suspended
2024-08-20FIRST GAZETTE notice for compulsory strike-off
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 225 Office 12, Finney Lane Heald Green Cheadle SK8 3PX England
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 4 Meredith Walk Dagenham Essex RM8 1FH England
2023-05-31Notification of Davis Acquisitions Ltd as a person with significant control on 2023-05-31
2023-05-31Appointment of Davis Acquisitions Ltd as director on 2023-05-31
2023-05-31CESSATION OF ADNAN ANWAR MALIK AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ADNAN ANWAR MALIK
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-17CH01Director's details changed for Mr Malik Adnan Anwar on 2019-05-08
2020-03-27AAMDAmended mirco entity accounts made up to 2018-09-30
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 102 Commercial Street London E1 6LZ
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIM AKHTER
2019-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNAN ANWAR MALIK
2019-06-20PSC07CESSATION OF MOHAMMAD TAJ AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD TAJ
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD TAJ
2019-05-09AP01DIRECTOR APPOINTED MR MALIK ADNAN ANWAR
2019-05-09AP01DIRECTOR APPOINTED MR MALIK ADNAN ANWAR
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-13AAMDAmended mirco entity accounts made up to 2017-09-30
2018-09-13AAMDAmended mirco entity accounts made up to 2017-09-30
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MR MOHAMMAD TAJ
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NAZARAF SHAH
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RAJA KHAN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHAN
2015-09-29TM02Termination of appointment of Mohammad Zaroob on 2015-09-01
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-26AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-13AP01DIRECTOR APPOINTED MR RAJA MUHAMMAD WAQAS KHAN
2013-10-02AAMDAmended accounts made up to 2012-09-30
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-06AAMDAmended accounts made up to 2011-09-30
2012-06-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0126/09/11 FULL LIST
2011-06-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10
2011-06-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-29AR0126/09/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAZARAF HUSSAIN SHAH / 01/09/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD TAJ KHAN / 01/09/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAMIM AKHTER / 01/09/2010
2010-10-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10AR0126/09/09 FULL LIST
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-12-01288aDIRECTOR APPOINTED MR NAZARAF HUSSAIN SHAH
2008-09-26363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-01-02363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-13363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2007-03-20GAZ1FIRST GAZETTE
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 102 COMMERCIAL STREET LONDON E1 6LZ
2005-10-05288bDIRECTOR RESIGNED
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: CONSULTING DIRECT SUITE 1 INTERWOOD HOUSE STAFFORD AVENUE, HORNCHURCH ESSEX RM11 2ER
2005-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to CITYMAN CARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-03-20
Fines / Sanctions
No fines or sanctions have been issued against CITYMAN CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITYMAN CARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation

Creditors
Creditors Due After One Year 2011-10-01 £ 33,265
Creditors Due Within One Year 2011-10-01 £ 5,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYMAN CARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 1,657
Current Assets 2011-10-01 £ 4,307
Debtors 2011-10-01 £ 2,650
Fixed Assets 2011-10-01 £ 22,303
Shareholder Funds 2011-10-01 £ 11,895
Tangible Fixed Assets 2011-10-01 £ 13,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITYMAN CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYMAN CARS LIMITED
Trademarks
We have not found any records of CITYMAN CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYMAN CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CITYMAN CARS LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where CITYMAN CARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCITYMAN CARS LIMITEDEvent Date2007-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYMAN CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYMAN CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.