21ST CENTURY CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

21ST CENTURY CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06942277

Incorporation date

24/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2025
Liquidators' statement of receipts and payments to 2024-12-12
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-12
dot icon24/10/2023
Termination of appointment of Steven Doyle as a director on 2023-09-21
dot icon10/01/2023
Statement of affairs
dot icon23/12/2022
Appointment of a voluntary liquidator
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Registered office address changed from Suite S Alexander Lane Shenfield Brentwood CM15 8QF England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2022-12-20
dot icon19/10/2022
Satisfaction of charge 069422770011 in full
dot icon20/09/2022
Termination of appointment of Rose Lilian Doyle as a director on 2022-09-05
dot icon20/09/2022
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to Suite S Alexander Lane Shenfield Brentwood CM15 8QF on 2022-09-20
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Registration of charge 069422770012, created on 2020-09-15
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/03/2020
Registration of charge 069422770011, created on 2020-03-02
dot icon03/03/2020
Satisfaction of charge 069422770010 in full
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2019
Director's details changed for Mr Steven Doyle on 2019-01-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon05/11/2018
Satisfaction of charge 069422770009 in full
dot icon09/10/2018
Registration of charge 069422770010, created on 2018-10-02
dot icon09/10/2018
Satisfaction of charge 069422770008 in full
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Registration of charge 069422770009, created on 2017-09-21
dot icon10/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/07/2017
Notification of Rose Lilian Doyle as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/03/2016
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/03/2015
Registration of charge 069422770008, created on 2015-03-13
dot icon10/02/2015
Satisfaction of charge 069422770004 in full
dot icon09/10/2014
Satisfaction of charge 069422770001 in full
dot icon09/10/2014
Satisfaction of charge 069422770002 in full
dot icon09/10/2014
Satisfaction of charge 069422770005 in full
dot icon09/10/2014
Satisfaction of charge 069422770003 in full
dot icon09/10/2014
Satisfaction of charge 069422770007 in full
dot icon09/10/2014
Satisfaction of charge 069422770006 in full
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/02/2014
Director's details changed for Mr Steven Doyle on 2014-02-21
dot icon24/01/2014
Registration of charge 069422770005
dot icon24/01/2014
Registration of charge 069422770006
dot icon24/01/2014
Registration of charge 069422770007
dot icon12/12/2013
Registration of charge 069422770004
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon15/11/2013
Registration of charge 069422770001
dot icon15/11/2013
Registration of charge 069422770002
dot icon15/11/2013
Registration of charge 069422770003
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon01/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/03/2011
Previous accounting period extended from 2010-06-30 to 2010-11-30
dot icon10/03/2011
Appointment of Mr Steven Doyle as a director
dot icon09/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mrs Rose Lilian Doyle on 2010-03-23
dot icon06/08/2010
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 2010-08-06
dot icon24/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

36
2021
change arrow icon0 % *

* during past year

Cash in Bank

£263,460.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.93M
-
0.00
263.46K
-
2021
36
1.93M
-
0.00
263.46K
-

Employees

2021

Employees

36 Ascended- *

Net Assets(GBP)

1.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rose Lilian Doyle
Director
24/06/2009 - 05/09/2022
2
Mr Steven Doyle
Director
15/02/2011 - 21/09/2023
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About 21ST CENTURY CONTRACTS LIMITED

21ST CENTURY CONTRACTS LIMITED is an(a) Dissolved company incorporated on 24/06/2009 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY CONTRACTS LIMITED?

toggle

21ST CENTURY CONTRACTS LIMITED is currently Dissolved. It was registered on 24/06/2009 and dissolved on 06/08/2025.

Where is 21ST CENTURY CONTRACTS LIMITED located?

toggle

21ST CENTURY CONTRACTS LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does 21ST CENTURY CONTRACTS LIMITED do?

toggle

21ST CENTURY CONTRACTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does 21ST CENTURY CONTRACTS LIMITED have?

toggle

21ST CENTURY CONTRACTS LIMITED had 36 employees in 2021.

What is the latest filing for 21ST CENTURY CONTRACTS LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.