21ST CENTURY BUILDING SERVICES LTD.

Register to unlock more data on OkredoRegister

21ST CENTURY BUILDING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002614

Incorporation date

26/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E, Malago Vale Trading Estate St John's Lane, Bedminster, Bristol, Bristol BS3 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2000)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon10/01/2025
Purchase of own shares.
dot icon10/01/2025
Cancellation of shares. Statement of capital on 2024-10-29
dot icon03/01/2025
Termination of appointment of Anthony Zammit as a secretary on 2025-01-02
dot icon03/01/2025
Appointment of Mrs Chloe Ellen Zammit as a director on 2025-01-02
dot icon26/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon21/11/2024
Cessation of Annetta Maria Zammit as a person with significant control on 2024-10-29
dot icon21/11/2024
Cessation of Anthony Zammit as a person with significant control on 2024-10-29
dot icon21/11/2024
Change of details for Mr Carl Anthony Zammit as a person with significant control on 2024-10-29
dot icon21/11/2024
Termination of appointment of Annetta Maria Zammit as a director on 2024-10-29
dot icon21/11/2024
Termination of appointment of Anthony Zammit as a director on 2024-10-29
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/11/2020
Director's details changed for Mr Anthony Zammit on 2020-09-25
dot icon23/11/2020
Director's details changed for Mr Carl Anthony Zammit on 2020-08-31
dot icon23/11/2020
Director's details changed for Mrs Annetta Maria Zammit on 2020-09-25
dot icon23/11/2020
Change of details for Mr Carl Anthony Zammit as a person with significant control on 2020-08-31
dot icon23/11/2020
Change of details for Mr Anthony Zammit as a person with significant control on 2020-09-25
dot icon23/11/2020
Change of details for Mrs Annetta Maria Zammit as a person with significant control on 2020-09-25
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon30/04/2020
Resolutions
dot icon30/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon29/04/2020
Change of share class name or designation
dot icon29/04/2020
Particulars of variation of rights attached to shares
dot icon28/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/09/2016
Director's details changed for Mr Carl Anthony Zammit on 2016-09-27
dot icon05/07/2016
Satisfaction of charge 2 in full
dot icon05/07/2016
Satisfaction of charge 040026140003 in full
dot icon01/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Director's details changed for Mr Carl Anthony Zammit on 2015-10-14
dot icon29/09/2015
Director's details changed for Annetta Maria Zammit on 2015-09-29
dot icon29/09/2015
Secretary's details changed for Mr Anthony Zammit on 2015-09-29
dot icon29/09/2015
Director's details changed for Mr Anthony Zammit on 2015-09-29
dot icon01/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon14/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/01/2015
Registered office address changed from Bartley House Units 15 -21 Bartley Street Bedminster Bristol BS3 4DY to Unit E, Malago Vale Trading Estate St John's Lane Bedminster Bristol Bristol BS3 5BQ on 2015-01-20
dot icon08/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Registration of charge 040026140003
dot icon04/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-26
dot icon09/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2011
Appointment of Mr Carl Anthony Zammit as a director
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 26/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 26/05/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Return made up to 26/05/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: bartley house units 14-21 bartley street bedminster bristol BS3 4DY
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/08/2006
Return made up to 26/05/06; full list of members
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/09/2005
Return made up to 26/05/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon29/07/2004
Return made up to 26/05/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 26/05/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon25/06/2003
Registered office changed on 25/06/03 from: 17 west shrubbery bristol avon BS6 6TA
dot icon03/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/07/2002
Return made up to 26/05/02; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon19/06/2001
Return made up to 26/05/01; full list of members
dot icon06/06/2001
New director appointed
dot icon04/05/2001
Certificate of change of name
dot icon12/06/2000
Registered office changed on 12/06/00 from: 229 nether street london N3 1NT
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon26/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-48 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
894.57K
-
0.00
2.03M
-
2022
48
1.63M
-
0.00
1.19M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zammit, Annetta Maria
Director
26/05/2000 - 29/10/2024
3
Zammit, Chloe Ellen
Director
02/01/2025 - Present
-
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
25/05/2000 - 25/05/2000
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
25/05/2000 - 25/05/2000
5554
Zammit, Carl Anthony
Director
01/04/2011 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About 21ST CENTURY BUILDING SERVICES LTD.

21ST CENTURY BUILDING SERVICES LTD. is an(a) Active company incorporated on 26/05/2000 with the registered office located at Unit E, Malago Vale Trading Estate St John's Lane, Bedminster, Bristol, Bristol BS3 5BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY BUILDING SERVICES LTD.?

toggle

21ST CENTURY BUILDING SERVICES LTD. is currently Active. It was registered on 26/05/2000 .

Where is 21ST CENTURY BUILDING SERVICES LTD. located?

toggle

21ST CENTURY BUILDING SERVICES LTD. is registered at Unit E, Malago Vale Trading Estate St John's Lane, Bedminster, Bristol, Bristol BS3 5BQ.

What does 21ST CENTURY BUILDING SERVICES LTD. do?

toggle

21ST CENTURY BUILDING SERVICES LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for 21ST CENTURY BUILDING SERVICES LTD.?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.