CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795643

Incorporation date

03/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Secretary's details changed for Julia Catherine Nelson on 2024-06-27
dot icon27/06/2024
Director's details changed for Mrs Julia Catherine Nelson on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Laurence Michael Nelson on 2024-06-27
dot icon27/06/2024
Change of details for Mr Laurence Michael Nelson as a person with significant control on 2024-06-27
dot icon27/06/2024
Change of details for Mrs Julia Catherine Nelson as a person with significant control on 2024-06-27
dot icon12/06/2024
Registered office address changed from 6 Northwood Drive Waterstone Park Greenhithe Kent DA9 9RG England to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-06-12
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Appointment of Mrs Julia Catherine Nelson as a director on 2020-06-16
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Satisfaction of charge 2 in full
dot icon09/10/2018
Satisfaction of charge 3 in full
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon25/04/2016
Secretary's details changed for Julia Catherine Nelson on 2016-04-25
dot icon09/12/2015
Registered office address changed from 1 Gunnery Terrace the Royal Arsenal London SE18 6SW to 6 Northwood Drive Waterstone Park Greenhithe Kent DA9 9RG on 2015-12-09
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Paul John Sutton as a director on 2014-08-21
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Appointment of Mr Paul John Sutton as a director
dot icon02/05/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon26/06/2012
Secretary's details changed for Julia Catherine Nelson on 2012-03-03
dot icon26/06/2012
Director's details changed for Mr Laurence Michael Nelson on 2012-03-03
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Registered office address changed from 1 Moore Close Darenth Village Park Dartford Kent DA2 6NN on 2010-10-07
dot icon29/06/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2009
Return made up to 03/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Appointment terminated director paul sutton
dot icon30/07/2008
Return made up to 03/03/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1 gunnery terrace the royal arsenal london SE18 6SW
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon29/06/2007
Certificate of change of name
dot icon20/03/2007
Return made up to 03/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 03/03/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 03/03/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 03/03/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 03/03/03; full list of members
dot icon07/04/2003
Particulars of mortgage/charge
dot icon10/03/2003
Particulars of mortgage/charge
dot icon09/02/2003
New director appointed
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon09/01/2003
Registered office changed on 09/01/03 from: 1 southbrook mews southbrook road london SE12 8LG
dot icon26/03/2002
Return made up to 03/03/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon09/08/2001
Return made up to 03/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/08/2000
Accounts for a small company made up to 1999-03-31
dot icon03/08/2000
Accounts for a small company made up to 1998-03-31
dot icon31/07/2000
Auditor's resignation
dot icon19/05/2000
Return made up to 03/03/00; full list of members
dot icon28/04/1999
Return made up to 03/03/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1997-03-31
dot icon10/09/1998
Certificate of change of name
dot icon21/08/1998
Registered office changed on 21/08/98 from: 109 humber road blackheath london SE3 7LW
dot icon28/07/1998
Accounts for a small company made up to 1996-03-31
dot icon19/06/1998
Return made up to 03/03/98; no change of members
dot icon10/04/1997
Return made up to 03/03/97; full list of members
dot icon21/06/1996
Secretary resigned;director resigned
dot icon21/06/1996
New secretary appointed
dot icon06/05/1996
Accounts for a small company made up to 1995-03-31
dot icon25/04/1996
Return made up to 03/03/96; no change of members
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon23/02/1995
Return made up to 03/03/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Particulars of mortgage/charge
dot icon20/03/1994
Return made up to 03/03/94; full list of members
dot icon08/02/1994
New director appointed
dot icon14/09/1993
Registered office changed on 14/09/93 from: 12 appletree court 6 wisteria road london SE13 5HJ
dot icon01/06/1993
Ad 14/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1993
Accounting reference date notified as 31/03
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Director resigned;new director appointed
dot icon25/03/1993
Registered office changed on 25/03/93 from: torrington park north finchley london N12 9SZ
dot icon03/03/1993
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
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
157
639.01K
-
0.00
648.88K
-
2023
152
547.27K
-
0.00
655.66K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Julia Catherine
Director
16/06/2020 - Present
-
Nelson, Laurence Michael
Director
17/01/1994 - Present
2
Nelson, Julia Catherine
Secretary
29/05/1996 - Present
-

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 CLEANING & SUPPORT SERVICES LIMITED

CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 03/03/1993 with the registered office located at London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 CLEANING & SUPPORT SERVICES LIMITED?

toggle

CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED is currently Active. It was registered on 03/03/1993 .

Where is CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED located?

toggle

CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED is registered at London (W1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED do?

toggle

CITY CENTRAL CLEANING & SUPPORT SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

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

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-03 with no updates.