CITYCALL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITYCALL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03311208

Incorporation date

03/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

151 High Street, Burton Latimer, Kettering, Northamptonshire NN15 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1997)
dot icon02/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon08/02/2022
Director's details changed for Kenneth Roy Perrin on 2022-02-03
dot icon08/02/2022
Change of details for Kenneth Roy Perrin as a person with significant control on 2022-02-03
dot icon12/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 03/02/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 03/02/08; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 03/02/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 03/02/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 03/02/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 03/02/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/07/2003
Particulars of mortgage/charge
dot icon18/02/2003
Return made up to 03/02/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 03/02/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 03/02/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Return made up to 03/02/00; full list of members
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 03/02/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Return made up to 03/02/98; full list of members
dot icon13/02/1998
New director appointed
dot icon16/12/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon28/10/1997
Director's particulars changed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Director resigned
dot icon18/04/1997
Particulars of mortgage/charge
dot icon13/03/1997
Registered office changed on 13/03/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon04/03/1997
Certificate of change of name
dot icon03/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+11.10 % *

* during past year

Cash in Bank

£34,024.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
68.88K
-
0.00
30.63K
-
2022
5
72.78K
-
0.00
34.02K
-
2022
5
72.78K
-
0.00
34.02K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

72.78K £Ascended5.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.02K £Ascended11.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
03/02/1997 - 06/03/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
03/02/1997 - 06/03/1997
2796
Kenneth Roy Perrin
Director
30/09/1999 - Present
-
Perrin, Jenny Margaret
Secretary
30/09/1999 - Present
-
Freeman, Lynne Ann
Secretary
06/03/1997 - 30/09/1999
1

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

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 CITYCALL SERVICES LIMITED

CITYCALL SERVICES LIMITED is an(a) Active company incorporated on 03/02/1997 with the registered office located at 151 High Street, Burton Latimer, Kettering, Northamptonshire NN15 5RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYCALL SERVICES LIMITED?

toggle

CITYCALL SERVICES LIMITED is currently Active. It was registered on 03/02/1997 .

Where is CITYCALL SERVICES LIMITED located?

toggle

CITYCALL SERVICES LIMITED is registered at 151 High Street, Burton Latimer, Kettering, Northamptonshire NN15 5RL.

What does CITYCALL SERVICES LIMITED do?

toggle

CITYCALL SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CITYCALL SERVICES LIMITED have?

toggle

CITYCALL SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for CITYCALL SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-03 with updates.