CITY DEMOLITION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY DEMOLITION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847192

Incorporation date

23/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon03/02/2026
Termination of appointment of Anthony John Rawlings as a director on 2026-01-28
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon24/09/2025
Director's details changed for Loucas Economou on 2025-09-22
dot icon28/05/2025
Change of details for Mr Lucas Economou as a person with significant control on 2025-05-28
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon24/02/2021
Notification of Lucas Economou as a person with significant control on 2020-10-01
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon24/09/2018
Change of details for Mr Anthony John Rawlings as a person with significant control on 2018-01-08
dot icon24/09/2018
Director's details changed for Anthony John Rawlings on 2018-01-08
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon23/09/2014
Director's details changed for Loucas Economou on 2014-09-01
dot icon23/09/2014
Secretary's details changed for Mr Loucas Economou on 2014-09-01
dot icon23/09/2014
Director's details changed for Anthony John Rawlings on 2014-09-01
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/09/2012
Director's details changed for Loucas Economou on 2011-09-23
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon16/12/2010
Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF on 2010-12-16
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2010
Director's details changed for Anthony John Rawlings on 2010-04-12
dot icon08/04/2010
Director's details changed for Loucas Economou on 2010-03-23
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon21/04/2009
Secretary appointed mr loucas economou
dot icon21/04/2009
Appointment terminated secretary marios kyriacou
dot icon01/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2008
Return made up to 23/09/08; no change of members
dot icon22/09/2008
Director appointed loucas economou
dot icon04/08/2008
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2007
Return made up to 23/09/07; no change of members
dot icon03/11/2006
Return made up to 23/09/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 23/09/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 23/09/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2004
Ad 17/01/04--------- £ si 100@1=100 £ ic 100/200
dot icon07/10/2003
Return made up to 23/09/03; full list of members
dot icon07/10/2003
Registered office changed on 07/10/03 from: 348 barking road london E13 8HL
dot icon08/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon08/10/2002
Return made up to 23/09/02; full list of members
dot icon18/03/2002
Return made up to 23/09/01; full list of members
dot icon18/03/2002
New secretary appointed
dot icon27/09/2001
Director's particulars changed
dot icon27/09/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon06/09/2001
Ad 22/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2001
Registered office changed on 06/09/01 from: 171 ballards lane london N3 1LP
dot icon06/09/2001
Secretary resigned
dot icon25/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon05/10/2000
Return made up to 23/09/00; full list of members
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
Director resigned
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
New director appointed
dot icon23/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+2,807.12 % *

* during past year

Cash in Bank

£8,576.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
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)
2021
9
126.14K
-
0.00
137.00
-
2022
9
112.47K
-
0.00
295.00
-
2023
9
81.98K
-
0.00
8.58K
-
2023
9
81.98K
-
0.00
8.58K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

81.98K £Descended-27.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.58K £Ascended2.81K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITY DEMOLITION SERVICES LIMITED

CITY DEMOLITION SERVICES LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY DEMOLITION SERVICES LIMITED?

toggle

CITY DEMOLITION SERVICES LIMITED is currently Active. It was registered on 23/09/1999 .

Where is CITY DEMOLITION SERVICES LIMITED located?

toggle

CITY DEMOLITION SERVICES LIMITED is registered at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JF.

What does CITY DEMOLITION SERVICES LIMITED do?

toggle

CITY DEMOLITION SERVICES LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does CITY DEMOLITION SERVICES LIMITED have?

toggle

CITY DEMOLITION SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for CITY DEMOLITION SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Anthony John Rawlings as a director on 2026-01-28.