CITY & CENTRAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY & CENTRAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901450

Incorporation date

23/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

7 Blind Lane, Wimborne BH21 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1994)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon02/02/2026
Registered office address changed from 30 Salterns Point 36 Salterns Way Poole Dorset BH14 8LN to 7 Blind Lane Wimborne BH21 1NJ on 2026-02-02
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon24/10/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon07/10/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon07/01/2016
Statement by Directors
dot icon07/01/2016
Statement of capital on 2016-01-07
dot icon07/01/2016
Solvency Statement dated 18/12/15
dot icon07/01/2016
Resolutions
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/10/2015
Director's details changed for Neil Lyndale Cook on 2015-10-10
dot icon10/10/2015
Secretary's details changed for Neil Lyndale Cook on 2015-10-10
dot icon21/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/07/2014
Registered office address changed from 60 Brownsea View Avenue Lilliput Poole Dorset BH14 8LQ to 30 Salterns Point 36 Salterns Way Poole Dorset BH14 8LN on 2014-07-14
dot icon07/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 14/02/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 14/02/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Return made up to 14/02/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 14/02/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 14/02/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 14/02/04; full list of members
dot icon23/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 14/02/03; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 14/02/02; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/03/2001
Registered office changed on 06/03/01 from: 46 claudian place st. Albans hertfordshire AL3 4JG
dot icon19/02/2001
Return made up to 14/02/01; full list of members
dot icon31/05/2000
Particulars of mortgage/charge
dot icon30/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 14/02/00; full list of members
dot icon06/12/1999
Particulars of mortgage/charge
dot icon25/11/1999
Ad 18/11/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon22/11/1999
Nc inc already adjusted 18/10/99
dot icon22/11/1999
Resolutions
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon02/11/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Secretary's particulars changed;director's particulars changed
dot icon26/04/1999
Registered office changed on 26/04/99 from: 39 orient close st albans hertfordshire AL1 1AJ
dot icon29/03/1999
Return made up to 23/02/99; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Full accounts made up to 1996-12-31
dot icon21/04/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Return made up to 23/02/98; full list of members
dot icon29/07/1997
Registered office changed on 29/07/97 from: 10 raymer close st albans hertfordshire AL1 3QH
dot icon29/07/1997
Secretary's particulars changed;director's particulars changed
dot icon22/04/1997
Registered office changed on 22/04/97 from: 34 heathfield court heathfield terrace london W4 4LR
dot icon19/03/1997
Return made up to 23/02/97; no change of members
dot icon19/03/1997
Secretary's particulars changed;director's particulars changed
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 23/02/96; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Return made up to 23/02/95; full list of members
dot icon09/05/1994
Registered office changed on 09/05/94 from: 4 thamesidecentre kew bridge road brentford TW8 ohb
dot icon09/05/1994
Ad 16/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon09/05/1994
Accounting reference date notified as 31/12
dot icon21/03/1994
Registered office changed on 21/03/94 from: suite 8602 72 new bond street london W1Y 9DD
dot icon21/03/1994
Secretary resigned;new director appointed
dot icon21/03/1994
New secretary appointed;director resigned;new director appointed
dot icon23/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
23/02/1994 - 15/03/1994
6838
FIRST DIRECTORS LIMITED
Nominee Director
23/02/1994 - 15/03/1994
5474
Reeves, Anthony Henry
Director
15/03/1994 - Present
56
Cook, Neil Lyndale
Director
15/03/1994 - Present
13
Cook, Neil Lyndale
Secretary
15/03/1994 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & CENTRAL SERVICES LIMITED

CITY & CENTRAL SERVICES LIMITED is an(a) Active company incorporated on 23/02/1994 with the registered office located at 7 Blind Lane, Wimborne BH21 1NJ. There are currently 3 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 CITY & CENTRAL SERVICES LIMITED?

toggle

CITY & CENTRAL SERVICES LIMITED is currently Active. It was registered on 23/02/1994 .

Where is CITY & CENTRAL SERVICES LIMITED located?

toggle

CITY & CENTRAL SERVICES LIMITED is registered at 7 Blind Lane, Wimborne BH21 1NJ.

What does CITY & CENTRAL SERVICES LIMITED do?

toggle

CITY & CENTRAL SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY & CENTRAL SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.