CITY MOTOR SERVICES LTD
Manufacture of other parts and accessories for motor vehicles
CITY MOTOR SERVICES LTD
Manufacture of other parts and accessories for motor vehicles
Contact & Details
Contact
Registered Address
Mobility In Motion Hq Unit 13 Salcombe Road Alfreton DE55 7RG United Kingdom
Full company profile for CITY MOTOR SERVICES LTD (10811487), an active company based in Alfreton, United Kingdom. Incorporated 9 Jun 2017. Manufacture of other parts and accessories for motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Cash in Bank
£10.62k
Net Assets
£44.59k
Total Liabilities
£55.94k
Turnover
N/A
Employees
8
Debt Ratio
56%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Claire Anne Housley | Director | British | England | 17 Dec 2024 | Active |
| Matthew Fieldhouse | Director | British | England | 17 Dec 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
The Adaptation Installation Company Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Philip Young
Ceased 26 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units A1-A2, Springmeadow Road, Springmeadow Business Park, Rumney, Cardiff (CF3 2GA) CARDIFF | Leasehold | - | 21 Jun 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with no updates | |
| 8 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Jan 2025 | Confirmation Statement | Confirmation statement made on 31 Dec 2024 with no updates | |
| 17 Dec 2024 | Officers | Appointment of Mrs Claire Anne Housley as director on 17 Dec 2024 |
Confirmation statement made on 31 Dec 2025 with no updates
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 31 Dec 2024 with no updates
Appointment of Mrs Claire Anne Housley as director on 17 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 31 Dec 2025 with no updates
4 months ago on 14 Jan 2026
Annual accounts made up to 31 Dec 2024
8 months ago on 8 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 21 Feb 2025
Confirmation statement made on 31 Dec 2024 with no updates
1 years ago on 13 Jan 2025
Appointment of Mrs Claire Anne Housley as director on 17 Dec 2024
1 years ago on 17 Dec 2024
