CITY CONTRACT SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

CITY CONTRACT SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06351045

Incorporation date

23/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2007)
dot icon07/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/10/2025
Satisfaction of charge 063510450001 in full
dot icon01/09/2025
Director's details changed for Mr Robert John Barton on 2025-06-01
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon14/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon05/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon23/05/2023
Appointment of Mr Robert John Barton as a director on 2023-05-23
dot icon22/02/2023
Registration of charge 063510450001, created on 2023-02-03
dot icon25/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon02/09/2020
Change of details for Fml Group Holdings Limited as a person with significant control on 2018-05-01
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon29/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon31/10/2017
Confirmation statement made on 2017-08-23 with updates
dot icon24/10/2017
Appointment of Mrs Agnes Mary Barton as a director on 2016-03-06
dot icon23/10/2017
Appointment of Mr Terence Barton as a director on 2016-03-06
dot icon23/10/2017
Registered office address changed from 59-60 High Street Worcester Worcestershire WR1 2QA to Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2017-10-23
dot icon23/10/2017
Termination of appointment of Andrew Roger Bowler as a director on 2016-03-06
dot icon25/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/08/2016
Previous accounting period extended from 2015-11-30 to 2016-02-28
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Fml Business Centre 16-19 Mealcheapen Street Worcester WR1 2DQ on 2014-01-02
dot icon23/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon19/09/2013
Termination of appointment of Josephine Bowler as a director
dot icon19/09/2013
Termination of appointment of Josephine Bowler as a secretary
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon28/10/2010
Appointment of a director
dot icon28/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Josephine Bowler on 2010-08-23
dot icon28/09/2010
Director's details changed for Andrew Roger Bowler on 2010-08-23
dot icon28/09/2010
Director's details changed for Josephine Bowler on 2010-08-23
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/12/2008
Secretary's change of particulars / josephine hardiman / 30/11/2008
dot icon04/12/2008
Director appointed josephine bowler
dot icon04/12/2008
Director's change of particulars / andrew bowler / 30/11/2008
dot icon22/09/2008
Return made up to 23/08/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from 16-19 mealcheapen street worcester worcs WR1 2DQ
dot icon22/09/2008
Director's change of particulars / andrew bowler / 23/08/2008
dot icon22/09/2008
Secretary's change of particulars / josephine hardiman / 23/08/2008
dot icon04/09/2008
Registered office changed on 04/09/2008 from clarendon house 14 st andrews street droitwich worcestershire WR9 8DY
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Accounting reference date extended from 31/08/08 to 30/11/08
dot icon03/09/2007
Secretary resigned
dot icon03/09/2007
Director resigned
dot icon23/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Terence
Director
06/03/2016 - Present
79
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/08/2007 - 23/08/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/08/2007 - 23/08/2007
67500
Barton, Agnes Mary
Director
06/03/2016 - Present
42
Mr Andrew Roger Bowler
Director
23/08/2007 - 06/03/2016
11

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

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 SERVICES UK LIMITED

CITY CONTRACT SERVICES UK LIMITED is an(a) Active company incorporated on 23/08/2007 with the registered office located at Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF. 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 SERVICES UK LIMITED?

toggle

CITY CONTRACT SERVICES UK LIMITED is currently Active. It was registered on 23/08/2007 .

Where is CITY CONTRACT SERVICES UK LIMITED located?

toggle

CITY CONTRACT SERVICES UK LIMITED is registered at Kingdom House, Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF.

What does CITY CONTRACT SERVICES UK LIMITED do?

toggle

CITY CONTRACT SERVICES UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY CONTRACT SERVICES UK LIMITED?

toggle

The latest filing was on 07/11/2025: Accounts for a dormant company made up to 2025-02-28.