CITY COMPANY SEALS LIMITED

Register to unlock more data on OkredoRegister

CITY COMPANY SEALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01099736

Incorporation date

01/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Hodgson Court, Wickford, Essex SS11 8XRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1973)
dot icon05/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon07/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon04/12/2024
Micro company accounts made up to 2024-06-30
dot icon08/02/2024
Micro company accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon01/02/2022
Micro company accounts made up to 2021-06-30
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon07/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon23/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-06-30
dot icon15/01/2020
Micro company accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon05/08/2019
Statement of company's objects
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon07/12/2018
Appointment of Mr Grant Ronald Wilson as a secretary on 2018-10-02
dot icon07/12/2018
Termination of appointment of Anthony Richard Bruce as a secretary on 2018-10-02
dot icon04/12/2018
Termination of appointment of John Robert Blackburn as a director on 2018-10-02
dot icon04/12/2018
Termination of appointment of Anthony Richard Bruce as a director on 2018-10-02
dot icon04/12/2018
Termination of appointment of Geoffrey Robert Suter as a director on 2018-10-02
dot icon09/11/2018
Purchase of own shares.
dot icon23/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/07/2018
Registered office address changed from 5 Mentmore Terrace London E8 3PN to Unit 7 Hodgson Court Wickford Essex SS11 8XR on 2018-07-31
dot icon19/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon05/07/2018
Cancellation of shares. Statement of capital on 2018-06-02
dot icon16/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon22/11/2017
All of the property or undertaking has been released from charge 1
dot icon30/08/2017
Appointment of Mr Geoffrey Robert Suter as a director on 2017-08-29
dot icon29/08/2017
Appointment of Mr John Robert Blackburn as a director on 2017-08-29
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon26/02/2016
Change of share class name or designation
dot icon26/02/2016
Resolutions
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Change of share class name or designation
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon30/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon05/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Change of share class name or designation
dot icon04/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Grant Ronald Wilson on 2009-10-02
dot icon04/02/2010
Director's details changed for Anthony Richard Bruce on 2009-10-02
dot icon06/07/2009
Appointment terminated director john blackburn
dot icon06/07/2009
Appointment terminated director geoffrey suter
dot icon21/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/03/2009
Director appointed grant ronald wilson
dot icon24/12/2008
Return made up to 14/12/08; full list of members
dot icon24/12/2008
Director and secretary's change of particulars / anthony bruce / 30/03/2008
dot icon15/01/2008
Return made up to 14/12/07; no change of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/05/2007
Return made up to 14/12/06; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/04/2006
Return made up to 14/12/05; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/05/2005
Return made up to 14/12/04; full list of members
dot icon07/05/2004
Return made up to 14/12/03; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/02/2003
Return made up to 14/12/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/02/2002
Return made up to 14/12/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon04/01/2000
Return made up to 14/12/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-06-30
dot icon28/01/1999
Return made up to 14/12/98; no change of members
dot icon26/09/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon16/02/1998
Return made up to 14/12/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon12/02/1997
Return made up to 14/12/96; full list of members
dot icon17/07/1996
Return made up to 14/12/95; no change of members
dot icon15/05/1996
Full accounts made up to 1995-06-30
dot icon08/06/1995
Accounts for a small company made up to 1994-06-30
dot icon15/03/1995
Return made up to 14/12/94; no change of members
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon15/03/1994
Return made up to 14/12/93; full list of members
dot icon15/03/1993
Accounts for a small company made up to 1992-06-30
dot icon05/03/1993
Return made up to 14/12/92; no change of members
dot icon28/04/1992
Accounts for a small company made up to 1991-06-30
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon24/03/1992
Return made up to 14/12/91; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1990-06-30
dot icon19/02/1991
Return made up to 31/12/90; full list of members
dot icon27/07/1990
Return made up to 14/12/89; full list of members
dot icon06/07/1990
Accounts for a small company made up to 1989-06-30
dot icon22/06/1989
Accounts for a small company made up to 1988-06-30
dot icon22/06/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1988
Accounts for a small company made up to 1987-06-30
dot icon14/03/1988
Return made up to 24/12/87; full list of members
dot icon20/01/1987
Accounts for a small company made up to 1986-06-30
dot icon20/01/1987
Return made up to 24/09/86; full list of members
dot icon20/01/1987
Director resigned
dot icon13/06/1986
Accounts for a small company made up to 1985-06-30
dot icon13/06/1986
Return made up to 30/06/85; full list of members
dot icon01/03/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
281.44K
-
0.00
-
-
2022
4
258.65K
-
0.00
-
-
2023
4
310.29K
-
0.00
-
-
2023
4
310.29K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

310.29K £Ascended19.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Grant Ronald
Director
22/12/2008 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY COMPANY SEALS LIMITED

CITY COMPANY SEALS LIMITED is an(a) Active company incorporated on 01/03/1973 with the registered office located at Unit 7 Hodgson Court, Wickford, Essex SS11 8XR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY COMPANY SEALS LIMITED?

toggle

CITY COMPANY SEALS LIMITED is currently Active. It was registered on 01/03/1973 .

Where is CITY COMPANY SEALS LIMITED located?

toggle

CITY COMPANY SEALS LIMITED is registered at Unit 7 Hodgson Court, Wickford, Essex SS11 8XR.

What does CITY COMPANY SEALS LIMITED do?

toggle

CITY COMPANY SEALS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CITY COMPANY SEALS LIMITED have?

toggle

CITY COMPANY SEALS LIMITED had 4 employees in 2023.

What is the latest filing for CITY COMPANY SEALS LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-06-30.