General information

Name:

City Plates Limited

Office Address:

Seymour Chambers 92 London Rd L3 5NW Liverpool

Number: 05373246

Incorporation date: 2005-02-23

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

05373246 is a registration number of City Plates Ltd. The company was registered as a Private Limited Company on 2005-02-23. The company has been actively competing on the market for the last nineteen years. This company may be contacted at Seymour Chambers 92 London Rd in Liverpool. The headquarters' area code assigned is L3 5NW. The firm name switch from Hewitt Developments to City Plates Ltd came on 2014-11-04. The firm's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. February 28, 2021 is the last time when the company accounts were reported.

For 19 years, this firm has only been supervised by a single managing director: Christopher H. who has been in charge of it since 2005-02-24. Additionally, the director's assignments are assisted with by a secretary - Rebecca S., who was selected by the following firm in 2005.

Christopher H. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • City Plates Ltd 2014-11-04
  • Hewitt Developments Ltd 2005-02-23

Financial data based on annual reports

Company staff

Rebecca S.

Role: Secretary

Appointed: 24 February 2005

Latest update: 18 March 2024

Christopher H.

Role: Director

Appointed: 24 February 2005

Latest update: 18 March 2024

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 09 March 2023
Confirmation statement last made up date 23 February 2022
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 9 October 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 November 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 22 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies