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

CITYGATE AUTOMOTIVE LIMITED

664 VICTORIA ROAD, RUISLIP, MIDDLESEX, HA4 0LN,
Company Registration Number
05615547
Private Limited Company
Active

Company Overview

About Citygate Automotive Ltd
CITYGATE AUTOMOTIVE LIMITED was founded on 2005-11-08 and has its registered office in Middlesex. The organisation's status is listed as "Active". Citygate Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITYGATE AUTOMOTIVE LIMITED
 
Legal Registered Office
664 VICTORIA ROAD
RUISLIP
MIDDLESEX
HA4 0LN
Other companies in HA4
 
Filing Information
Company Number 05615547
Company ID Number 05615547
Date formed 2005-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872286890  
Last Datalog update: 2024-12-05 17:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYGATE AUTOMOTIVE 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 CITYGATE AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
PETER DICKEY
Company Secretary 2013-04-12
PETER DICKEY
Director 2013-08-08
JONATHAN KEVIN SMITH
Director 2005-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HO
Company Secretary 2005-12-12 2013-04-12
DAVID HO
Director 2005-12-12 2013-04-12
TIMOTHY JOHN WORRALL
Director 2011-01-01 2011-01-01
BROADWAY SECRETARIES LIMITED
Company Secretary 2005-11-08 2005-12-12
BROADWAY DIRECTORS LIMITED
Director 2005-11-08 2005-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DICKEY CITYGATE HOLDINGS LIMITED Director 2012-04-01 CURRENT 2005-11-08 Active
JONATHAN KEVIN SMITH AUTOLOAD IT LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
JONATHAN KEVIN SMITH CITYGATE INVESTMENT MANAGEMENT LIMITED Director 2007-03-13 CURRENT 2006-09-15 Active
JONATHAN KEVIN SMITH PEOPLES CAR LIMITED Director 2006-09-27 CURRENT 2006-08-01 Active
JONATHAN KEVIN SMITH CITYGATE HOLDINGS LIMITED Director 2005-12-12 CURRENT 2005-11-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HR AdministratorRuislipCitygate Automotive Limited are currently recruiting for a Part Time HR Administrator to work 3 day a week. Based at South Ruislip - Middlesex*....2016-01-07

Jobs results powered by Indeed
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
2024-11-07CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES
2024-08-09FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-12CH01Director's details changed for Mr Jonathan Kevin Smith on 2022-07-12
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-21AP03Appointment of Mr Narayan Rao Akinepally as company secretary on 2021-03-19
2021-03-21AP01DIRECTOR APPOINTED MR SIMON DOWNEY MCLAUGHLIN
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DICKEY
2019-09-27TM02Termination of appointment of Peter Dickey on 2019-09-27
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0108/11/13 ANNUAL RETURN FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR PETER DICKEY
2013-04-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-15AP03Appointment of Mr Peter Dickey as company secretary
2013-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HO
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HO
2012-12-27AR0108/11/12 ANNUAL RETURN FULL LIST
2011-11-23AR0108/11/11 ANNUAL RETURN FULL LIST
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WORRALL
2011-01-06AP01DIRECTOR APPOINTED MR TIMOTHY WORRALL
2010-11-17AR0108/11/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-10AR0108/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEVIN SMITH / 08/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HO / 08/11/2009
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 50 BROADWAY LONDON SW1H 0BL
2005-12-12225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12Registered office changed on 12/12/05 from:\50 broadway, london, SW1H 0BL
2005-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to CITYGATE AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITYGATE AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
RENT DEPOSIT DEED 2007-12-11 Outstanding EQUITON NOMINEE CAPITAL PARK COLINDALE 1 LIMITED AND EQUITON NOMINEE CAPITAL PARK COLINDALE 2LIMITED
MORTGAGE OF LIFE POLICY 2006-06-02 Partially Satisfied ALLIANCE & LEICESTR COMMERCIAL BANK PLC
MORTGAGE OF LIFE POLICY 2006-03-04 Partially Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
DEBENTURE 2006-03-04 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
GENERAL CHARGE 2006-03-02 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2006-02-24 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CITYGATE AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of CITYGATE AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names

CITYGATE AUTOMOTIVE LIMITED owns 3 domain names.

peoplesservice.co.uk   londonleasing.co.uk   citygate.co.uk  

Trademarks
We have not found any records of CITYGATE AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYGATE AUTOMOTIVE 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 (45111 - Sale of new cars and light motor vehicles) as CITYGATE AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CITYGATE AUTOMOTIVE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Rye Mill Garage, 70-76, London Road, High Wycombe, Bucks, HP11 1DB HP11 1DB 183,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYGATE AUTOMOTIVE 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 CITYGATE AUTOMOTIVE 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.