Company NameCity Centre Commercials Limited
DirectorSean Ian Munro
Company StatusActive
Company Number03795035
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameSEAN Louis Investments Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Sean Ian Munro
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameIan Munro
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address103 Monte Bello
La Nucia
Benidorm
Alicante 03530
Spain
Secretary NamePatricia Ann Beckett
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Atlantic Way
Bootle
Liverpool
Merseyside
L30 9TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

77k at £1Sean Munro
76.96%
Ordinary
3.8k at £1Mr Roger Yen
3.81%
Ordinary A
3.8k at £1Mrs Patricia Ann Beckett
3.81%
Ordinary A
14.4k at £1Sean Munro
14.38%
Ordinary A
520 at £1Mr Roger Yen
0.52%
Ordinary
520 at £1Mrs Patricia Ann Beckett
0.52%
Ordinary

Financials

Year2014
Net Worth£1,690,869
Cash£29,676
Current Liabilities£2,652,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

3 October 2018Delivered on: 4 October 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 13 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 2012Delivered on: 19 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party chattel mortgage
Secured details: All monies due or to become due from the company to the chargee or by simonswood on any account whatsoever.
Particulars: All the plant and machinery being DK57 jzj skip vehicles,DK57 jzf skip VEHICLESMDK57 jzg skip vehicles (for further details please refer to chattels charged please refer to form MG01) first fixed charge all other equipment see image for full details.
Outstanding
2 September 2011Delivered on: 13 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2010Delivered on: 9 June 2010
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 July 2003Delivered on: 12 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of sidings lane simonswood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2000Delivered on: 19 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 July 2010Delivered on: 4 August 2010
Satisfied on: 25 May 2012
Persons entitled: Absolute Invoice Finance a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 August 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 September 2019Satisfaction of charge 037950350007 in full (1 page)
25 September 2019Satisfaction of charge 3 in full (1 page)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Registration of charge 037950350008, created on 3 October 2018 (9 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 July 2017Notification of Sean Ian Munro as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Sean Ian Munro as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Sean Ian Munro as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
13 March 2017Registration of charge 037950350007, created on 10 March 2017 (26 pages)
13 March 2017Registration of charge 037950350007, created on 10 March 2017 (26 pages)
21 February 2017Satisfaction of charge 5 in full (1 page)
21 February 2017Satisfaction of charge 5 in full (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Director's details changed for Mr Sean Ian Munro on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Sean Ian Munro on 28 February 2012 (2 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 24/06/09; full list of members (7 pages)
10 September 2009Return made up to 24/06/09; full list of members (7 pages)
29 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
29 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
12 August 2008Return made up to 24/06/08; full list of members (7 pages)
12 August 2008Return made up to 24/06/08; full list of members (7 pages)
7 August 2008Amended group of companies' accounts made up to 30 September 2007 (26 pages)
7 August 2008Amended group of companies' accounts made up to 30 September 2007 (26 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
31 July 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
27 June 2007Return made up to 24/06/07; full list of members (5 pages)
27 June 2007Return made up to 24/06/07; full list of members (5 pages)
2 March 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
2 March 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
23 October 2006Return made up to 24/06/06; full list of members; amend (8 pages)
23 October 2006Return made up to 24/06/06; full list of members; amend (8 pages)
4 August 2006Return made up to 24/06/06; full list of members (5 pages)
4 August 2006Return made up to 24/06/06; full list of members (5 pages)
27 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
27 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
4 July 2005Return made up to 24/06/05; full list of members (5 pages)
4 July 2005Return made up to 24/06/05; full list of members (5 pages)
31 May 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
31 May 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
14 September 2004Return made up to 24/06/04; full list of members (8 pages)
14 September 2004Return made up to 24/06/04; full list of members (8 pages)
28 July 2004Group of companies' accounts made up to 30 September 2003 (50 pages)
28 July 2004Group of companies' accounts made up to 30 September 2003 (50 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
5 March 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
4 September 2002Return made up to 24/06/02; full list of members (8 pages)
4 September 2002Return made up to 24/06/02; full list of members (8 pages)
11 February 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
11 February 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
25 July 2001Return made up to 24/06/01; full list of members (6 pages)
25 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 March 2001Full group accounts made up to 30 September 2000 (24 pages)
28 March 2001Full group accounts made up to 30 September 2000 (24 pages)
19 December 2000Ad 25/07/00-25/07/00 £ si 99998@1=99998 £ ic 2/100000 (3 pages)
19 December 2000Particulars of contract relating to shares (2 pages)
19 December 2000Ad 25/07/00-25/07/00 £ si 99998@1=99998 £ ic 2/100000 (3 pages)
19 December 2000Particulars of contract relating to shares (2 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 24/06/00; full list of members (5 pages)
5 July 2000Return made up to 24/06/00; full list of members (5 pages)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000£ nc 100000/125000 30/05/00 (1 page)
16 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 June 2000£ nc 100000/125000 30/05/00 (1 page)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (17 pages)
24 June 1999Incorporation (17 pages)