CITY CONTRACT CLEANERS LIMITED

Register to unlock more data on OkredoRegister

CITY CONTRACT CLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025525

Incorporation date

16/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hillview Road, Belfast, County Antrim BT14 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1991)
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/07/2025
Registration of charge NI0255250002, created on 2025-07-03
dot icon06/06/2025
Registered office address changed from Unit 17, Springrowth Business Park Londonderry Co Londonderry BT48 0AA Northern Ireland to 9 Hillview Road Belfast County Antrim BT14 7BT on 2025-06-06
dot icon29/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon27/02/2025
Registered office address changed from Unit 7 Springrowth Business Park Balliniska Road Derry BT48 0GG to Unit 17, Springrowth Business Park Londonderry Co Londonderry BT48 0AA on 2025-02-27
dot icon21/10/2024
Micro company accounts made up to 2024-01-31
dot icon17/06/2024
Cessation of Shauna Mc Cartney as a person with significant control on 2024-01-22
dot icon17/06/2024
Notification of Francis Gerard Creaney as a person with significant control on 2024-01-22
dot icon17/06/2024
Appointment of Mr Francis Gerard Creaney as a director on 2024-01-22
dot icon17/06/2024
Change of details for Mr Martin Mc Cartney as a person with significant control on 2024-01-22
dot icon17/06/2024
Confirmation statement made on 2024-05-14 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-01-31
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-01-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon20/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-01-31
dot icon21/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/07/2016
Director's details changed for Martin Mccartney on 2016-05-17
dot icon27/07/2016
Secretary's details changed for Martin Mccartney on 2016-05-17
dot icon26/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 56 Rockfield Londonderry BT48 8AX on 2011-05-10
dot icon17/08/2010
Termination of appointment of William Mccartney as a director
dot icon29/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/05/2009
16/05/09 annual return shuttle
dot icon08/12/2008
31/01/08 annual accts
dot icon30/06/2008
16/05/08 annual return shuttle
dot icon13/01/2008
Change of dirs/sec
dot icon13/01/2008
Change of dirs/sec
dot icon03/01/2008
31/01/07 annual accts
dot icon21/05/2007
16/05/07 annual return shuttle
dot icon14/12/2006
31/01/06 annual accts
dot icon17/05/2006
16/05/06 annual return shuttle
dot icon25/10/2005
31/01/05 annual accts
dot icon06/06/2005
16/05/05 annual return shuttle
dot icon03/08/2004
31/01/04 annual accts
dot icon11/06/2004
16/05/04 annual return shuttle
dot icon24/07/2003
31/01/03 annual accts
dot icon12/05/2003
16/05/03 annual return shuttle
dot icon17/07/2002
31/01/02 annual accts
dot icon23/05/2002
16/05/02 annual return shuttle
dot icon13/08/2001
31/01/01 annual accts
dot icon01/06/2001
16/05/01 annual return shuttle
dot icon24/11/2000
31/01/00 annual accts
dot icon19/06/2000
16/05/00 annual return shuttle
dot icon03/12/1999
31/01/99 annual accts
dot icon02/06/1999
16/05/99 annual return shuttle
dot icon23/11/1998
31/01/98 annual accts
dot icon18/06/1998
16/05/98 annual return shuttle
dot icon26/01/1998
31/01/97 annual accts
dot icon04/06/1997
16/05/97 annual return shuttle
dot icon25/01/1997
31/01/96 annual accts
dot icon11/06/1996
Change of ARD during arp
dot icon28/05/1996
16/05/96 annual return shuttle
dot icon31/03/1996
31/05/95 annual accts
dot icon08/03/1996
Particulars of a mortgage charge
dot icon30/01/1996
Change of dirs/sec
dot icon30/01/1996
Change of dirs/sec
dot icon30/01/1996
Change in sit reg add
dot icon30/01/1996
Return of allot of shares
dot icon17/05/1995
16/05/95 annual return shuttle
dot icon07/03/1995
31/05/94 annual accts
dot icon01/07/1994
16/05/94 annual return shuttle
dot icon02/03/1994
31/05/93 annual accts
dot icon28/05/1993
16/05/93 annual return shuttle
dot icon30/03/1993
31/05/92 annual accts
dot icon18/06/1992
16/05/92 annual return form
dot icon18/06/1992
Change in sit reg add
dot icon16/05/1991
Pars re dirs/sit reg off
dot icon16/05/1991
Decln complnce reg new co
dot icon16/05/1991
Memorandum
dot icon16/05/1991
Articles
dot icon16/05/1991
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
31/01/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.62K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, Martin
Director
10/06/2007 - Present
-
Mccartney, Martin
Secretary
10/06/2007 - Present
-
Mccartney, Angela
Director
16/05/1991 - 10/06/2007
-
Mccartney, William Gerard
Director
16/05/1991 - 31/12/2009
-
Mccartney, Angela
Secretary
16/05/1991 - 10/06/2007
-

Persons with Significant Control

3
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 CONTRACT CLEANERS LIMITED

CITY CONTRACT CLEANERS LIMITED is an(a) Active company incorporated on 16/05/1991 with the registered office located at 9 Hillview Road, Belfast, County Antrim BT14 7BT. 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 CONTRACT CLEANERS LIMITED?

toggle

CITY CONTRACT CLEANERS LIMITED is currently Active. It was registered on 16/05/1991 .

Where is CITY CONTRACT CLEANERS LIMITED located?

toggle

CITY CONTRACT CLEANERS LIMITED is registered at 9 Hillview Road, Belfast, County Antrim BT14 7BT.

What does CITY CONTRACT CLEANERS LIMITED do?

toggle

CITY CONTRACT CLEANERS LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CITY CONTRACT CLEANERS LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-01-31.