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

CITYCHARGE LIMITED

Glebe Cottage Puxton Lane, Puxton, Weston-Super-Mare, BS24 6TA,
Company Registration Number
02263689
Private Limited Company
Active

Company Overview

About Citycharge Ltd
CITYCHARGE LIMITED was founded on 1988-06-01 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Citycharge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITYCHARGE LIMITED
 
Legal Registered Office
Glebe Cottage Puxton Lane
Puxton
Weston-Super-Mare
BS24 6TA
Other companies in GU28
 
Filing Information
Company Number 02263689
Company ID Number 02263689
Date formed 1988-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-11
Return next due 2024-04-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-23 11:21:33
Primary Source:Companies House
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.
Companies with same name CITYCHARGE LIMITED
The following companies were found which have the same name as CITYCHARGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYCHARGE INC Delaware Unknown
CITYCHARGE AS c/o Sergii Sigurjonsson H0210 Pilestredet 36B OSLO 0166 Active Company formed on the 2019-06-26

Company Officers of CITYCHARGE LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ROBERT HUGHES
Company Secretary 1992-04-11
DAVID JOHN STUART HUGHES
Director 1992-04-11
GRAEME ROBERT HUGHES
Director 1992-04-11
MICHAEL DONALD HUGHES
Director 1992-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN STUART HUGHES NIGHTINGALE VENTURES LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
GRAEME ROBERT HUGHES AMBERSOFT SYSTEMS LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active
GRAEME ROBERT HUGHES AMBERSOFT CONSULTING LTD Director 1991-06-04 CURRENT 1991-06-04 Active

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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM Warren Cottage Ebernoe West Sussex GU28 9LD
2024-04-23Director's details changed for Mr David John Stuart Hughes on 2024-04-22
2024-04-23Change of details for David John Stuart Hughes as a person with significant control on 2024-04-22
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-27AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-08AR0111/04/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-30AR0111/04/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0111/04/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0111/04/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0111/04/11 ANNUAL RETURN FULL LIST
2010-08-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07CH01Director's details changed for Mr Michael Donald Hughes on 2010-04-11
2010-05-24AR0111/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01Director's details changed for Mr Graeme Robert Hughes on 2010-04-11
2009-05-27363aReturn made up to 11/04/09; full list of members
2009-05-09AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-30AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-21363aReturn made up to 11/04/08; full list of members
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-08363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-04-25363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-30363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-23363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/96
1996-05-17363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/95
1995-04-13363sRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1994-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-04-27363sRETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
1993-05-17SRES03EXEMPTION FROM APPOINTING AUDITORS 22/04/93
1993-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-21ELRESS252 DISP LAYING ACC 12/04/92
1993-04-21ELRESS366A DISP HOLDING AGM 12/04/92
1993-04-21363sRETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS
1992-09-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-21ELRESS366A DISP HOLDING AGM 12/04/92
1992-04-21ELRESS252 DISP LAYING ACC 12/04/92
1992-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-15363sRETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS
1991-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-28363aRETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS
1990-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-04-27363RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1990-04-27363RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1990-04-27AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-01-10288DIRECTOR RESIGNED
1989-06-05225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1989-05-19287REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO1 91T
1989-05-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CITYCHARGE 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 CITYCHARGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITYCHARGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-01-01 £ 5,044

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CITYCHARGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Shareholder Funds 2012-01-01 £ 5,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITYCHARGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYCHARGE LIMITED
Trademarks
We have not found any records of CITYCHARGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYCHARGE 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 (41100 - Development of building projects) as CITYCHARGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CITYCHARGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYCHARGE 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 CITYCHARGE 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.