City And Overseas Trade And Investments Limited

General information

Name:

City And Overseas Trade And Investments Ltd

Office Address:

76 Leander Road ME1 2UQ Rochester

Number: 02401943

Incorporation date: 1989-07-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 is the year of the launching of City And Overseas Trade And Investments Limited, a firm registered at 76 Leander Road, in Rochester. That would make thirty five years City And Overseas Trade And Investments has existed on the local market, as it was founded on 1989-07-07. The company's registration number is 02401943 and its zip code is ME1 2UQ. This company's SIC and NACE codes are 68320: Management of real estate on a fee or contract basis. City And Overseas Trade And Investments Ltd reported its latest accounts for the financial period up to 2022/08/31. The firm's latest annual confirmation statement was filed on 2023/08/08.

When it comes to this particular firm's directors directory, since 1991 there have been two directors: Joseph J. and Margaret J.. In order to provide support to the directors, this particular firm has been utilizing the skills of Joseph J. as a secretary.

Joseph J. is the individual who controls this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joseph J.

Role: Secretary

Latest update: 10 January 2024

Joseph J.

Role: Director

Appointed: 07 July 1991

Latest update: 10 January 2024

Margaret J.

Role: Director

Appointed: 07 July 1991

Latest update: 10 January 2024

People with significant control

Joseph J.
Notified on 17 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 20 May 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 April 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

3 Cazeneuve Street

Post code:

ME1 1XU

City / Town:

Rochester

HQ address,
2014

Address:

3 Cazeneuve Street

Post code:

ME1 1XU

City / Town:

Rochester

HQ address,
2015

Address:

3 Cazeneuve Street

Post code:

ME1 1XU

City / Town:

Rochester

HQ address,
2016

Address:

3 Cazeneuve Street

Post code:

ME1 1XU

City / Town:

Rochester

Accountant/Auditor,
2014 - 2013

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 82990 : Other business support service activities not elsewhere classified
34
Company Age

Closest Companies - by postcode